GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 8th, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control June 14, 2017
filed on: 25th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to April 5, 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 21, 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 14, 2017
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE. Change occurred on January 17, 2018. Company's previous address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW.
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
On June 14, 2017 new director was appointed.
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 14, 2017
filed on: 23rd, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW. Change occurred on August 8, 2017. Company's previous address: 85 Kirkfell Walk Oldham OL1 3JP United Kingdom.
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2017
|
incorporation |
Free Download
(10 pages)
|