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: 21st, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 5th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th October 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th October 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
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 Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on Tuesday 12th March 2019
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 24th December 2016
filed on: 19th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th November 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom to Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ on Monday 26th February 2018
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Wednesday 5th April 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Saturday 24th December 2016 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 24th December 2016
filed on: 24th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th November 2017
filed on: 24th, November 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 Litchfield Staffordshire WS13 6DN on Friday 18th August 2017
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 24th December 2016
filed on: 23rd, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 24th December 2016.
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Hamilton Gardens Nottingham NG5 1BZ United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on Thursday 5th January 2017
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2016
|
incorporation |
Free Download
|