GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, February 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-18
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG. Change occurred on 2019-01-11. Company's previous address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England.
filed on: 11th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-19
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 1st, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2016-12-29
filed on: 11th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 3rd, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW. Change occurred on 2018-02-08. Company's previous address: Unit 2 Henry Boot Way Hull HU4 7DW England.
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-12-31 to 2017-04-05
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2016-12-29 director's details were changed
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-24
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016-12-29
filed on: 24th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Henry Boot Way Hull HU4 7DW. Change occurred on 2017-11-01. Company's previous address: Office 1320 Blue Tower Media Cityuk Manchester M50 2st United Kingdom.
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Office 1320 Blue Tower Media Cityuk Manchester M50 2st. Change occurred on 2017-08-25. Company's previous address: Seneca House Buntsford Park Road Bromsgrove B60 3DX England.
filed on: 25th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-29
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-29
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove B60 3DX. Change occurred on 2017-01-16. Company's previous address: 17 Mahoney Green Rackheath Norwich Norfolk NR13 6JY.
filed on: 16th, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 17 Mahoney Green Rackheath Norwich Norfolk NR13 6JY. Change occurred on 2017-01-12. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX.
filed on: 12th, January 2017
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change occurred on 2017-01-05. Company's previous address: 12a Lees Avenue Denton Manchester M34 2BP United Kingdom.
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, December 2016
|
incorporation |
Free Download
|