(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, April 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from 25 Stoneleigh Street Oldham OL1 4LE United Kingdom on Tue, 17th Jan 2023 to Office 3 146/148 Bury Old Road Manchester M45 6AT
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 21st Sep 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Tue, 5th Apr 2022
filed on: 15th, May 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30 Bank Gardens Ryde PO33 2SY United Kingdom on Fri, 1st Apr 2022 to 25 Stoneleigh Street Oldham OL1 4LE
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Concord Avenue Chatham ME5 9TS on Thu, 17th Feb 2022 to 30 Bank Gardens Ryde PO33 2SY
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 12th Oct 2021
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 12th Oct 2021
filed on: 21st, November 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 12th Oct 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Oct 2021 new director was appointed.
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ty Cerrig Wern Fechan Ruthin LL15 1EU Wales on Thu, 28th Oct 2021 to 35 Concord Avenue Chatham ME5 9TS
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Wed, 22nd Sep 2021: 1.00 GBP
capital
|
|