GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 5th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Jan 2021
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jan 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 17th Dec 2018. New Address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Previous address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 15th, June 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 26th Feb 2018. New Address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ. Previous address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 5th Aug 2017
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Jan 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Sat, 5th Aug 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 5th Aug 2017 new director was appointed.
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 15th Aug 2017. New Address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN. Previous address: 35 Spurr Street Sheffield S2 3GY United Kingdom
filed on: 15th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Sat, 22nd Apr 2017 - the day director's appointment was terminated
filed on: 22nd, April 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2017
|
incorporation |
Free Download
(10 pages)
|