GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ground Floor Office 11 Kidderminster Road Bromsgrove B61 7JJ United Kingdom on 2020/01/16 to Office 3/4, Loverock House Brettell Lane Brierley Hill DY5 3JS
filed on: 16th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England on 2019/12/20 to Ground Floor Office 11 Kidderminster Road Bromsgrove B61 7JJ
filed on: 20th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/18
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/11/20
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/01/24
filed on: 20th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 19th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/05
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/11/20
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/01/24
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/04/06
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/04/05
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/06.
filed on: 17th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 8 Mills Hill Works Corbrook Road Chadderton Oldham Lancashire OL9 9SD on 2017/07/12 to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/24.
filed on: 26th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/01/24
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Essex Road St. Leonards-on-Sea TN38 9QH United Kingdom on 2017/01/09 to Office 8 Mills Hill Works Corbrook Road Chadderton Oldham Lancashire OL9 9SD
filed on: 9th, January 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2016
|
incorporation |
Free Download
(10 pages)
|