(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Aug 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Aug 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Bromley Centre Bromley Road Congleton CW12 1PT England on Fri, 11th Dec 2020 to Dane Mill Business Centre Broadhurst Lane Congleton CW12 1LA
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 24th Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Mon, 1st Jun 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Oct 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 10th Sep 2019
filed on: 10th, September 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) On Mon, 9th Sep 2019 new director was appointed.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 9th Sep 2019 new director was appointed.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Aug 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 25th Jul 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kingsley House Eaton Street Crewe Cheshire CW2 7EG United Kingdom on Tue, 6th Aug 2019 to The Bromley Centre Bromley Road Congleton CW12 1PT
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 25th Jul 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Aug 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Dec 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Dec 2017
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Wed, 31st May 2017 from Sat, 31st Dec 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 9th Aug 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, August 2017
| change of name
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 099142750001, created on Sat, 24th Dec 2016
filed on: 10th, January 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Dec 2016
filed on: 1st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2015
| incorporation
|
Free Download
(7 pages)
|