GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 31st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/18
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2016/12/08
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
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 2019/01/11 to First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG
filed on: 11th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/15
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 8th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/05
filed on: 3rd, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom on 2018/02/26 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 2017/04/05
filed on: 8th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2016/12/08 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/25
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016/12/08
filed on: 10th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 2017/08/18 to Lombard House Cross Keys Litchfield Staffordshire WS13 6DN
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/12/08
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/08.
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 44 Hawk Road Irlam Manchester M44 6LE United Kingdom on 2017/01/06 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 6th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, October 2016
|
incorporation |
Free Download
|