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: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, March 2020
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 11th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 4, 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to April 5, 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 10, 2017
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On October 10, 2017 new director was appointed.
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 7, 2017
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE on January 17, 2018
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
On September 7, 2017 new director was appointed.
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 7, 2017
filed on: 18th, December 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 November 1, 2017
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 86 Honey Hall Road Liverpool L26 1TQ United Kingdom to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on October 23, 2017
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2017
|
incorporation |
Free Download
(10 pages)
|