GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 5th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 2 Conservation House Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom on Tue, 12th Mar 2019 to Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 24th Jan 2017
filed on: 19th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Lombard House Cross Keys Lichfield WS13 6DN England on Mon, 26th Feb 2018 to Office 2 Conservation House Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tue, 24th Jan 2017 director's details were changed
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 24th Jan 2017
filed on: 29th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Nov 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on Fri, 18th Aug 2017 to Lombard House Cross Keys Lichfield WS13 6DN
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 24th Jan 2017
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 24th Jan 2017 new director was appointed.
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Ash Avenue Cadishead Manchester M44 5AT United Kingdom on Thu, 12th Jan 2017 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 12th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2016
|
incorporation |
Free Download
(10 pages)
|