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: 17th, February 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 11th, October 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 5th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 12th March 2019. 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 4th January 2017
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th November 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 26th February 2018. 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 5th April 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 4th January 2017 director's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th January 2017
filed on: 28th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th November 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 18th August 2017. New Address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
4th January 2017 - the day director's appointment was terminated
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th January 2017
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th January 2017. New Address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Previous address: 11 Laburnum Lane Newhey Rochdale OL16 4LP United Kingdom
filed on: 8th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, December 2016
|
incorporation |
Free Download
(10 pages)
|