(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, August 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, May 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, May 2024
| dissolution
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to Friday 31st March 2023 (was Wednesday 31st May 2023).
filed on: 29th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 19th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 31st May 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 31st May 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(12 pages)
|
(AP04) Appointment (date: Tuesday 21st June 2022) of a secretary
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st December 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st December 2021.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 19th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 19th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 29th May 2020.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 29th May 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, June 2019
| resolution
|
Free Download
(43 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, June 2019
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, June 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, June 2019
| resolution
|
Free Download
(43 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 1st May 2019
filed on: 10th, June 2019
| capital
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Wednesday 1st May 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 30th May 2019
filed on: 30th, May 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC03) Notification of a person with significant control Wednesday 1st May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wednesday 1st May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 1st May 2019
filed on: 29th, May 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 15th March 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 15th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Royal Mill 17 Redhill Street Manchester M4 5BA. Change occurred on Tuesday 16th January 2018. Company's previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom.
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 15th January 2018.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Monday 15th January 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 15th January 2018
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 15th January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 15th January 2018.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 15th January 2018.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 15th January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 15th January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 15th January 2018
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 15th January 2018.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 10th October 2017
filed on: 10th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 16th, March 2017
| incorporation
|
Free Download
|