GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2019
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-03
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 5th, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2016-12-02
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 Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE. Change occurred on 2018-02-09. Company's previous address: Unit 2 Henry Boot Way Hull HU4 7DW England.
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-11-30 to 2017-04-05
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2016-12-02 director's details were changed
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-12-02
filed on: 17th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-03
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(4 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 2017-08-23. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX.
filed on: 23rd, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-02
filed on: 7th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX. Change occurred on 2017-01-20. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX.
filed on: 20th, January 2017
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-02
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change occurred on 2017-01-10. Company's previous address: 32 Balaclava Road Derby DE23 8UJ United Kingdom.
filed on: 10th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2016
|
incorporation |
Free Download
(10 pages)
|