(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, November 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: July 6, 2021
filed on: 12th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 3, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 14, 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 3, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 14, 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On May 8, 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 3, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 4, 2018 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 3, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 3, 2017 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 3, 2017 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2017 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2017 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2017
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Morville Hall Morville Morville Bridgnorth Shropshire WV16 5NB England to 201 Manchester Road West Timperley Altrincham Greater Manchester WA14 5NU on February 14, 2018
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 3, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2016
| incorporation
|
Free Download
|