GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, August 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/05
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ England on 2019/01/15 to Office 221 Paddington House New Road Kidderminster DY10 1AL
filed on: 15th, January 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/10/10
filed on: 11th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 5th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/07/05
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2018/04/05
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/10/10
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Henry Boot Way Hull HU4 7DW England on 2018/01/15 to Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ
filed on: 15th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/10/10
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/10.
filed on: 28th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 2017/11/02 to Unit 2 Henry Boot Way Hull HU4 7DW
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Styhead Drive Middleton Manchester M24 5PL United Kingdom on 2017/10/24 to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, August 2017
|
incorporation |
Free Download
(10 pages)
|