GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
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: 9th, 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 Friday 8th January 2021
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th January 2020
filed on: 8th, January 2020
|
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 22nd January 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
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)
|
AD01 |
Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom to Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE on Thursday 6th September 2018
filed on: 6th, September 2018
|
address |
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)
|
CS01 |
Confirmation statement with updates Monday 22nd January 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 21st February 2017
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA on Wednesday 17th January 2018
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 21st February 2017
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 37 Webb Ellis Business 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 Tuesday 21st February 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th June 2017
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX England to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on Friday 18th August 2017
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th June 2017.
filed on: 21st, July 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX on Wednesday 22nd March 2017
filed on: 22nd, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on Friday 10th March 2017
filed on: 10th, March 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st February 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st February 2017.
filed on: 1st, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Main Street Croxton Kerrial Grantham NG32 1QE United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on Tuesday 21st February 2017
filed on: 21st, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, January 2017
|
incorporation |
Free Download
|