(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-04-02
filed on: 3rd, April 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-04-03
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-04-03
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-12-05
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-06-06
filed on: 29th, March 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-12-05
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-06-06
filed on: 6th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-12-05
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2021-02-28
filed on: 7th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-11-12
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 24340 Chynoweth House Trevissome Park Blackwater Truro TR4 8UN England to U.27Yard Frontier Works King Edward Road Thorne Doncaster DN8 4HU on 2020-11-10
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-06-06
filed on: 20th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2020-05-16 director's details were changed
filed on: 16th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-05-16
filed on: 16th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from U.27Yard Frontier Works King Edward Road Thorne Doncaster DN8 4HU England to Suite 24340 Chynoweth House Trevissome Park Blackwater Truro TR4 8UN on 2020-05-16
filed on: 16th, May 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-01-02
filed on: 2nd, January 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2019-12-05
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England to U.27Yard Frontier Works King Edward Road Thorne Doncaster DN8 4HU on 2019-04-10
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 6 65 Eccles Old Road Salford M6 8RF England to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 2019-03-01
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2019-12-31 to 2020-06-06
filed on: 20th, February 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England to Flat 6 65 Eccles Old Road Salford M6 8RF on 2019-01-21
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, December 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2018-12-06: 100.00 GBP
capital
|
|