GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, January 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th May 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG. Change occurred on Friday 11th January 2019. Company's previous address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England.
filed on: 11th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 3rd, December 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 8th June 2017
filed on: 20th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2018 to Thursday 5th April 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 16th May 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 8th June 2017
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW. Change occurred on Friday 9th February 2018. Company's previous address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW.
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 8th June 2017 director's details were changed
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 8th June 2017
filed on: 21st, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th June 2017.
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW. Change occurred on Tuesday 8th August 2017. Company's previous address: Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW.
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Bridge View Office Park Henry Boot Way Hull HU47DW. Change occurred on Wednesday 26th July 2017. Company's previous address: 11 Bright Street Blackpool FY4 1BS United Kingdom.
filed on: 26th, July 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2017
|
incorporation |
Free Download
(10 pages)
|