GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 23rd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 5th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-17
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 1st, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-17
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom to Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on 2019-03-12
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-03
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom to Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ on 2018-02-26
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-11-30 to 2017-04-05
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2016-12-02 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-16
filed on: 16th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-03
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-12-02
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX to Lombard House Cross Keys Litchfield Staffordshire WS13 6DN on 2017-08-18
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-02
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Gregge Street Heywood OL10 2HD United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX on 2016-12-12
filed on: 12th, December 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, November 2016
|
incorporation |
Free Download
(10 pages)
|