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)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, March 2020
|
gazette |
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 accounts made up to 2019-04-05
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-01
filed on: 23rd, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 10th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-09-07
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-01
filed on: 16th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-09-30 to 2018-04-05
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Bridge View Park Henry Boot Way Hull Humberside HU4 7DW to Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE on 2018-01-17
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-10-01
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-01
filed on: 28th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 College Bank Way Rochdale OL12 6UH United Kingdom to 2 Bridge View Park Henry Boot Way Hull Humberside HU4 7DW on 2017-10-30
filed on: 30th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, September 2017
|
incorporation |
Free Download
(10 pages)
|