(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 31 Bexton Lane Knutsford Cheshire WA16 9BW England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on May 1, 2020
filed on: 1st, May 2020
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates February 6, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: July 2, 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 2, 2019 new director was appointed.
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 15, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England to 31 Bexton Lane Knutsford Cheshire WA16 9BW on March 20, 2019
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from St Crispin House, 4 st Crspin Way St. Crispin Way Haslingden Rossendale BB4 4PW United Kingdom to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on August 22, 2018
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 18, 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 18, 2018 new director was appointed.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 18, 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 18, 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 16, 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 25, 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 11, 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 16, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|