GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, January 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/02
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/01/15. New Address: Office 221 Paddington House New Road Kidderminster DY10 1AL. Previous address: PO Box BB4 6AJ Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ United Kingdom
filed on: 15th, January 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/08/25
filed on: 16th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 10th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/07/02
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2018/04/05
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/08/25
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/02/09. New Address: PO Box BB4 6AJ Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ. Previous address: Unit 2 Henry Boot Way Hull HU4 7DW England
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
2017/08/25 - the day director's appointment was terminated
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/08/25.
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/11/01. New Address: Unit 2 Henry Boot Way Hull HU4 7DW. Previous address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/23. New Address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN. Previous address: 59 Borrowdale Road Middleton Manchester M24 5QR United Kingdom
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, August 2017
|
incorporation |
Free Download
(10 pages)
|