GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom to Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE on September 6, 2018
filed on: 6th, September 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 21, 2017
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from January 31, 2018 to April 5, 2018
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA on January 17, 2018
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 21, 2017
filed on: 9th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 5, 2018
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on December 13, 2017
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On February 21, 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on August 18, 2017
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 21, 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 21, 2017 new director was appointed.
filed on: 1st, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 50 Frodsham Street Birkenhead CH41 9DW United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on February 20, 2017
filed on: 20th, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2017
|
incorporation |
Free Download
(10 pages)
|