(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(TM01) 2018/08/16 - the day director's appointment was terminated
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/07/30 - the day director's appointment was terminated
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/07/30 - the day director's appointment was terminated
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/07/10 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/07/10 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/05/31. New Address: 212 Claremont Road Manchester M14 4TS. Previous address: 9 Cyril Street Manchester M14 4EY United Kingdom
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(TM02) 2018/05/20 - the day secretary's appointment was terminated
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/05/20 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(3 pages)
|
(TM01) 2018/01/21 - the day director's appointment was terminated
filed on: 3rd, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/01/21.
filed on: 3rd, February 2018
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2018/01/11
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/01/17 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, January 2018
| incorporation
|
Free Download
(25 pages)
|