GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
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 |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 11th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/09/06
filed on: 7th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/10
filed on: 3rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/04/05
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/10.
filed on: 4th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/09/08
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Henry Boot Way Hull HU4 7DW England on 2018/01/17 to Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/08.
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/09/08
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 2017/11/01 to Unit 2 Henry Boot Way Hull HU4 7DW
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 1, 677 Manchester Road Huddersfield HD4 5SF United Kingdom on 2017/10/23 to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, September 2017
|
incorporation |
Free Download
(10 pages)
|