GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, March 2020
|
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 Friday 5th April 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First 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 Thursday 5th April 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 346 Chorley Old Road Bolton BL1 6AB United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on Friday 5th October 2018
filed on: 5th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Queen Street Norwich Norfolk NR2 4TL United Kingdom to 346 Chorley Old Road Bolton BL1 6AB on Wednesday 26th September 2018
filed on: 26th, September 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 7th September 2017
filed on: 30th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 9th July 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st August 2018 to Thursday 5th April 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 7th September 2017
filed on: 19th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 230 County Road Walton Liverpool L4 5PJ England to 5 Queen Street Norwich Norfolk NR2 4TL on Monday 9th April 2018
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 76 High Street Runcorn WA7 1JH England to 230 County Road Walton Liverpool L4 5PJ on Friday 19th January 2018
filed on: 19th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP to 76 High Street Runcorn WA7 1JH on Wednesday 20th December 2017
filed on: 20th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 7th September 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 7th September 2017
filed on: 1st, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th September 2017.
filed on: 28th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Bright Street Blackpool FY4 1BS United Kingdom to Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP on Monday 18th September 2017
filed on: 18th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, August 2017
|
incorporation |
Free Download
(10 pages)
|