(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th September 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Atrium House, 574 Manchester Road Bury BL9 9SW England to Fern Hill Business Centre Todd Street Bury BL9 5BJ on Thursday 24th March 2022
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th September 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 14th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 1st June 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 2nd June 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th April 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 1st June 2020.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 1st June 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to Atrium House, 574 Manchester Road Bury BL9 9SW on Tuesday 2nd June 2020
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 1st June 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 29th April 2019
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 13th May 2019
filed on: 27th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Friday 12th July 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th April 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on Thursday 18th April 2019
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, April 2018
| incorporation
|
Free Download
(27 pages)
|