GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 16, 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 21, 2018
filed on: 27th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on December 17, 2018
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 5th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 9th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW on February 8, 2018
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to April 5, 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 27, 2017
filed on: 27th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 21, 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on November 1, 2017
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On January 27, 2017 director's details were changed
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 1320 Blue Tower Media City Uk Manchester M50 2st on August 29, 2017
filed on: 29th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 13, 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On January 27, 2017 new director was appointed.
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 1 34 Balliol Road Bootle L20 3AJ United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on January 18, 2017
filed on: 18th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2016
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on December 22, 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|