(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, January 2021
| gazette
|
Free Download
|
(AD01) Registered office address changed from 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS England to The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 2018-08-10
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-09-05
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-04-06
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-10-19
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 37 West Street Congleton Cheshire CW12 1JN to 98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS on 2017-10-19
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-10-19
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 11th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-09-05
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2016-07-22
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-07-22
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 27th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-09-08 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2015-04-01
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-04-01
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Marcus House, Park Hall Business Village Parkhall Road Longton Stoke-on-Trent ST3 5XA United Kingdom to 37 West Street Congleton Cheshire CW12 1JN on 2014-09-23
filed on: 23rd, September 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, September 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 2014-09-08: 100.00 GBP
capital
|
|