GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-08
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-19
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2018-12-17
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 2nd, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2017-02-20
filed on: 13th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2018-01-31 to 2018-04-05
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-02-20
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-19
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW on 2018-02-12
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-02-20 director's details were changed
filed on: 16th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on 2017-11-01
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX Uk to Office 1320 Blue Tower Media City Uk Manchester M50 2st on 2017-08-29
filed on: 29th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-02-20
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-20
filed on: 1st, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Hawk Road Irlam Manchester M44 6LE United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 2017-02-21
filed on: 21st, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, January 2017
|
incorporation |
Free Download
(10 pages)
|