(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 24th February 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 24th February 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 7th September 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 7th September 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 25th August 2022.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st December 2019, originally was Saturday 31st October 2020.
filed on: 27th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 9th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Friday 30th October 2020
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 6th March 2021
filed on: 9th, March 2021
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 30th October 2020
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Henry Square Old Street Ashton-Under-Lyne OL6 7st. Change occurred on Tuesday 24th November 2020. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 28th October 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 30th October 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 7th September 2020
filed on: 7th, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Tuesday 18th February 2020.
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, October 2019
| incorporation
|
Free Download
(10 pages)
|