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: 7th, February 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th September 2020
filed on: 14th, December 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 18th September 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th October 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom on 12th October 2018 to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
filed on: 12th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 2nd, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 22nd December 2016
filed on: 14th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 23rd, March 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 76 High Street Runcorn WA7 1JH England on 22nd January 2018 to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 5th April 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England on 13th December 2017 to 76 High Street Runcorn WA7 1JH
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 22nd December 2016 director's details were changed
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th October 2017
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2nd November 2017
filed on: 2nd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 17th August 2017 to Unit 37 Webb Ellis Business Park Rugby CV21 2NP
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd December 2016
filed on: 23rd, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd December 2016
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Industry Road Rochdale OL12 0LY United Kingdom on 5th January 2017 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, October 2016
|
incorporation |
Free Download
(10 pages)
|