GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2019
|
dissolution |
Free Download
(1 page)
|
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: 1st, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control February 15, 2017
filed on: 13th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from January 31, 2018 to April 5, 2018
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
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 12, 2018
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 15, 2017
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 4, 2018
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On February 15, 2017 director's details were changed
filed on: 13th, November 2017
|
officers |
Free Download
(2 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)
|
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 15, 2017
filed on: 22nd, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 15, 2017 new director was appointed.
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 153 Churchill Street Rochdale OL12 7DL United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on February 7, 2017
filed on: 7th, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2017
|
incorporation |
Free Download
(10 pages)
|