GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 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: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 1, 2017
filed on: 16th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 8th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2017
filed on: 10th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to April 5, 2018
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW 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)
|
TM01 |
Director appointment termination date: October 1, 2017
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 28th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 69 Industry Road Rochdale OL12 0RS United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on October 30, 2017
filed on: 30th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2017
|
incorporation |
Free Download
(10 pages)
|