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: 22nd, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2019
filed on: 18th, October 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 Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on March 12, 2019
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 24, 2016
filed on: 19th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 19, 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Lombard House Cross Keys Litchfield Staffordshire WS13 6DN England to Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ on February 26, 2018
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to April 5, 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On December 24, 2016 director's details were changed
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 24, 2017
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 24, 2016
filed on: 24th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Lombard House Cross Keys Litchfield Staffordshire WS13 6DN on August 18, 2017
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 24, 2016
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On December 24, 2016 new director was appointed.
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 st. Chads Road Derby DE23 6RQ United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on January 5, 2017
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2016
|
incorporation |
Free Download
|