(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office G21 Sci-Tech Daresbury Keckwick Lane Daresbury Warrington Cheshire WA4 4FS England on Fri, 5th May 2023 to The Exchange 5 Bank Street Bury BL9 0DN
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Sep 2021 to Fri, 30th Apr 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on Mon, 8th Mar 2021 to Office G21 Sci-Tech Daresbury Keckwick Lane Daresbury Warrington Cheshire WA4 4FS
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 27th Feb 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 29th Sep 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 29th Sep 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 29th Sep 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 29th Sep 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 29th Sep 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 5th Dec 2019
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 5th Dec 2019
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 27th Feb 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Feb 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Feb 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Jan 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Sep 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 20th Aug 2019: 100.00 GBP
filed on: 2nd, September 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 20th Aug 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 67 Marshfield Road Goole East Yorkshire DN14 5JQ England on Wed, 17th Oct 2018 to 5-7 Grosvenor Court Foregate Street Chester CH1 1HG
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 12th Sep 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|