GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th December 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th December 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th December 2018
filed on: 27th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on Friday 12th October 2018
filed on: 12th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th February 2017
filed on: 28th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Wednesday 31st January 2018 to Thursday 5th April 2018
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA on Monday 22nd January 2018
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 15th February 2017
filed on: 19th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th December 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on Wednesday 13th December 2017
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 15th February 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP on Thursday 17th August 2017
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 15th February 2017
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th February 2017.
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Skelton Mount Leeds LS9 9EU United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on Tuesday 7th February 2017
filed on: 7th, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, January 2017
|
incorporation |
Free Download
(10 pages)
|