GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2020
filed on: 27th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2019
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom on 17th October 2018 to 546 Chorley Old Road Bolton BL1 6AB
filed on: 17th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th March 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 76 High Street Runcorn WA7 1JH England on 17th January 2018 to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 3rd January 2017 director's details were changed
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX England on 14th December 2017 to 76 High Street Runcorn WA7 1JH
filed on: 14th, December 2017
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 5th April 2017 from 31st March 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2017
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th March 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 3rd January 2017
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 8 Meadow Court Amos Road Sheffield S9 1BX United Kingdom on 9th January 2017 to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX
filed on: 9th, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th April 2016
filed on: 11th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th April 2016
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2016
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 30th March 2016: 1.00 GBP
|
capital |
|