(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 8, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 1, 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2023 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 8, 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 8, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 8, 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 8, 2020
filed on: 8th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 8, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 10 Corinthia House Trafford Street Chester CH1 3HP. Change occurred on September 7, 2020. Company's previous address: 10 Corinthia House Trafford Street Chester CH1 3HP England.
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Corinthia House Trafford Street Chester CH1 3HP. Change occurred on September 7, 2020. Company's previous address: Unit 2 2 Sawley Road Cariocca Business Park Manchester M40 8BB England.
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 10, 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On June 10, 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 10, 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2 2 Sawley Road Cariocca Business Park Manchester M40 8BB. Change occurred on April 29, 2020. Company's previous address: 51 Chesilhurt Street Manchester M8 9LP England.
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 51 Chesilhurt Street Manchester M8 9LP. Change occurred on January 23, 2020. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On January 22, 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 21, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|