GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th February 2017
filed on: 25th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th January 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD on Monday 26th November 2018
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st January 2018 to Thursday 5th April 2018
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS on Tuesday 27th February 2018
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 15th January 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 15th February 2017
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th February 2017
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th February 2017.
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 120 Villa Road Birmingham B19 1NN United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on Tuesday 7th February 2017
filed on: 7th, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, January 2017
|
incorporation |
Free Download
(10 pages)
|