GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, February 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 18, 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 18th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 18, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 18, 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 18, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control March 31, 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 24, 2017: 2.00 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 2, 2017
filed on: 2nd, June 2017
| resolution
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2017
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England to Unit 3 Trafalgar Business Park Broughton Lane Manchester M7 9TZ on May 15, 2017
filed on: 15th, May 2017
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, May 2017
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 50a Alderley Road Wilmslow Cheshire SK9 1NT England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on April 3, 2017
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 18, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2016
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on January 19, 2016: 1.00 GBP
capital
|
|