(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, March 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, January 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 12, 2020
filed on: 15th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 12, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 16, 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 16, 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 12, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 11, 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 12, 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Ground Floor, 4 Broadgate Broadway Business Park Chadderton Oldham OL9 9XA England to Wardley Industrial Estate Priestley Road Worsley Manchester M28 2LX on October 11, 2017
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On September 2, 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On September 2, 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom to Ground Floor, 4 Broadgate Broadway Business Park Chadderton Oldham OL9 9XA on October 11, 2017
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 11, 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 2, 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 5, 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 15, 2016
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 16, 2016
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2016
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on November 15, 2016: 1.00 GBP
capital
|
|