(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, July 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Dunham House Dunham House Cross Street Sale M33 7HH England on 20th February 2024 to Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th February 2024
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th February 2024
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 19th February 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th August 2023
filed on: 8th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 15th August 2022
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th May 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 63 Moss Lane Sale M33 5AP England on 22nd March 2022 to Dunham House Dunham House Cross Street Sale M33 7HH
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 26th August 2021
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th August 2021
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th May 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 103 Washway Road Sale M33 7TY England on 28th January 2021 to 63 Moss Lane Sale M33 5AP
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th May 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 2.3a Canada House 3 Chepstow Street Manchester M1 5FW England on 27th February 2020 to 103 Washway Road Sale M33 7TY
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th May 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2nd May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th April 2019
filed on: 4th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC01) Notification of a person with significant control 1st March 2019
filed on: 17th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st March 2019: 1.00 GBP
filed on: 13th, March 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st March 2019
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 63 Moss Lane Sale M33 5AP United Kingdom on 23rd January 2019 to 2.3a Canada House 3 Chepstow Street Manchester M1 5FW
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, May 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 3rd May 2017: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|