(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/03
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/03/11 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/11
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/08/05
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/02
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/12/02
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England on 2019/12/03 to Bank Chambers 93 Lapwing Lane Manchester M20 6UR
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 014 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England on 2019/12/03 to Bank Chambers 93 Lapwing Lane Manchester M20 6UR
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2019/07/08 to 014 Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/02
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/08/05
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 11th, March 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/07/16
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/08/05
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, July 2017
| incorporation
|
Free Download
(13 pages)
|