(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st October 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Tuesday 1st October 2019) of a secretary
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Hub Hazelbottom Road Manchester M8 0GQ. Change occurred on Friday 4th October 2019. Company's previous address: C/O the Office Ffordd Pentre Bach Nercwys Mold CH7 4EG United Kingdom.
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st October 2019.
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st October 2019, originally was Sunday 31st May 2020.
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 10th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 19th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O the Office Ffordd Pentre Bach Nercwys Mold CH7 4EG. Change occurred on Saturday 19th May 2018. Company's previous address: Thornton Manor Thornton Green Lane, Thornton-Le-Moors, Chester, CH2 4JQ.
filed on: 19th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 10th May 2018
filed on: 19th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 13th March 2018
filed on: 13th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 29th May 2015
capital
|
|
(AA) Accounts made up to Saturday 31st May 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th May 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 11th May 2013.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 10th May 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, May 2013
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|