GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/18
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/03/12. New Address: Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE. Previous address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/12/08
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/25
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 24th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/05
filed on: 16th, March 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2018/02/26. New Address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ. Previous address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/04/05
filed on: 8th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2016/12/08 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/25
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016/12/08
filed on: 10th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/06.
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/08/18. New Address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
2016/12/08 - the day director's appointment was terminated
filed on: 5th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/08.
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/12/17. New Address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX. Previous address: 65 Kirkstall Road Middleton Manchester M24 6EX United Kingdom
filed on: 17th, December 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, October 2016
|
incorporation |
Free Download
(10 pages)
|