GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd July 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box BB4 6AJ Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ United Kingdom to Office 221 Paddington House New Road Kidderminster DY10 1AL on Tuesday 15th January 2019
filed on: 15th, January 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 25th August 2017
filed on: 16th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd July 2018
filed on: 2nd, 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: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 25th August 2017
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to PO Box BB4 6AJ Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ on Friday 9th February 2018
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 25th August 2017.
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 25th August 2017
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Unit 2 Henry Boot Way Hull HU4 7DW on Thursday 2nd November 2017
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Hamilton Gardens Nottingham NG5 1BZ United Kingdom to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on Monday 23rd October 2017
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, August 2017
|
incorporation |
Free Download
(10 pages)
|