GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th September 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE. Change occurred on Tuesday 12th March 2019. Company's previous address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom.
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 8th December 2016
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 25th October 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ. Change occurred on Monday 26th February 2018. Company's previous address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom.
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st October 2017 to Wednesday 5th April 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thursday 8th December 2016 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th October 2017
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 10th November 2017
filed on: 10th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th April 2017.
filed on: 3rd, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Lombard House Cross Keys Litchfield Staffordshire WS13 6DN. Change occurred on Friday 18th August 2017. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX.
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 8th December 2016
filed on: 5th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th December 2016.
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX. Change occurred on Saturday 17th December 2016. Company's previous address: 78 Darby Street Derby DE23 6UE United Kingdom.
filed on: 17th, December 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, October 2016
|
incorporation |
Free Download
|