GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 9th Oct 2020. New Address: 1, Quebec Offices Bury Street Salford Manchester M3 7DU. Previous address: Suite 5 Upper Stretford Mall Chester Road Manchester M32 9BD England
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 5th Aug 2020 - the day director's appointment was terminated
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 21st May 2020 - the day director's appointment was terminated
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 25th Feb 2020. New Address: Suite 5 Upper Stretford Mall Chester Road Manchester M32 9BD. Previous address: Nabwood Farm Marple Road Stockport SK2 5HG England
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 8th Nov 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Nov 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Tue, 8th Oct 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Nov 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Fri, 30th Aug 2019 - the day director's appointment was terminated
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jul 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Jul 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Jul 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 27th Jun 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Jun 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 10th Jan 2019. New Address: The Tower Daltongate Business Centre Dalton Gate Ulverston Cumbria LA12 7AJ. Previous address: Nabwood Farm Offerton Stockport SK2 5HG United Kingdom
filed on: 10th, January 2019
| address
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Jan 2019 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Jan 2019 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 10th Jan 2019. New Address: Nabwood Farm Marple Road Stockport SK2 5HG. Previous address: The Tower Daltongate Business Centre Dalton Gate Ulverston Cumbria LA12 7AJ
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 3rd Jan 2019 - the day director's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Jan 2019 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 3rd Jan 2019 - the day director's appointment was terminated
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 3rd Jan 2019 - the day director's appointment was terminated
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 4th Jul 2018: 200.00 GBP
filed on: 17th, August 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, July 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Wed, 4th Jul 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|