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: 17th, February 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 30, 2017
filed on: 19th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on December 18, 2018
filed on: 18th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 23rd, March 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Lombard House Cross Keys Lichfield WS13 6DN England to Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ on February 26, 2018
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2017 to April 5, 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On January 30, 2017 director's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 31, 2017
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 18, 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Lombard House Cross Keys Lichfield WS13 6DN on August 25, 2017
filed on: 25th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 30, 2017
filed on: 13th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On January 30, 2017 new director was appointed.
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Molyneux Street Rochdale OL12 6QA United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on January 18, 2017
filed on: 18th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2016
|
incorporation |
Free Download
(10 pages)
|