GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, November 2019
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 5th, October 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2018/10/05. New Address: 546 Chorley Old Road Bolton BL1 6AB. Previous address: 346 Chorley Old Road Bolton BL1 6AB United Kingdom
filed on: 5th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/09/26. New Address: 346 Chorley Old Road Bolton BL1 6AB. Previous address: 5 Queen Street Norwich Norfolk NR2 4TL United Kingdom
filed on: 26th, September 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/09/07
filed on: 30th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/09
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2018/04/05
filed on: 21st, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/09/07
filed on: 19th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/09. New Address: 5 Queen Street Norwich Norfolk NR2 4TL. Previous address: 230 County Road Walton Liverpool L4 5PJ England
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/19. New Address: 230 County Road Walton Liverpool L4 5PJ. Previous address: 76 High Street Runcorn WA7 1JH England
filed on: 19th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/12/20. New Address: 76 High Street Runcorn WA7 1JH. Previous address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP
filed on: 20th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/09/07 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/09/07 - the day director's appointment was terminated
filed on: 1st, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/07.
filed on: 28th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/09/18. New Address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP. Previous address: 11 Bright Street Blackpool FY4 1BS United Kingdom
filed on: 18th, September 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2017
|
incorporation |
Free Download
(10 pages)
|