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 |
Micro company accounts made up to 2021-04-05
filed on: 23rd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 5th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-23
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-23
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-20
filed on: 20th, March 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 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: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2018-02-28 to 2018-04-05
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-04
filed on: 28th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-20
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ on 2018-02-26
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-08-04 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-04
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-08-09
filed on: 23rd, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-09
filed on: 22nd, August 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 2017-08-14
filed on: 14th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Hackle Street Manchester M11 4WF United Kingdom to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 2017-06-27
filed on: 27th, June 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-20
filed on: 27th, June 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2017
|
incorporation |
Free Download
(10 pages)
|