(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, May 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 9th Mar 2022. New Address: C/O Quantuma Advisory Ltd, Third Floor 196 Deansgate Manchester M3 3WF. Previous address: Wrexham Enterprise Hub 11-13 Rhosddu Road Wrexham LL11 1AT Wales
filed on: 9th, March 2022
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 14th, January 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 7th Jan 2022: 3.87 GBP
filed on: 10th, January 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 30th, November 2021
| resolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Jun 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 16th, June 2021
| resolution
|
Free Download
(12 pages)
|
(SH01) Capital declared on Fri, 14th May 2021: 3.80 GBP
filed on: 1st, June 2021
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 13th, May 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Sep 2020 new director was appointed.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 1st Sep 2020. New Address: Wrexham Enterprise Hub 11-13 Rhosddu Road Wrexham LL11 1AT. Previous address: Office D First Floor Parkway Business Centre Deeside Industrial Park Deeside CH5 2LE Wales
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 27th Jun 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 17th Jun 2020: 3.25 GBP
filed on: 30th, July 2020
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 30th, July 2020
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, July 2020
| resolution
|
Free Download
(9 pages)
|
(AP01) On Sun, 21st Jun 2020 new director was appointed.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 14th, February 2020
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 14th, February 2020
| resolution
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 22nd Jan 2020: 2.44 GBP
filed on: 11th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 29th Jan 2020: 2.65 GBP
filed on: 11th, February 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 8th Mar 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Fri, 8th Mar 2019 secretary's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 8th Mar 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Mar 2019 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Mar 2019 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 7th Mar 2019. New Address: Office D First Floor Parkway Business Centre Deeside Industrial Park Deeside CH5 2LE. Previous address: Riverside Innovation Centre Castle Drive Chester CH1 1SL England
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, February 2019
| resolution
|
Free Download
(26 pages)
|
(SH01) Capital declared on Wed, 23rd Jan 2019: 2.42 GBP
filed on: 29th, January 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 2nd Oct 2018. New Address: Riverside Innovation Centre Castle Drive Chester CH1 1SL. Previous address: C/O Push Beyond, Chowley One Chowley Oak Business Park Chowley Oak Lane Chester CH3 9GA United Kingdom
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Sun, 29th Jul 2018
filed on: 9th, August 2018
| capital
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wed, 18th Jul 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Jul 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2018
| incorporation
|
Free Download
(33 pages)
|
(SH01) Capital declared on Thu, 28th Jun 2018: 2.00 GBP
capital
|
|