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 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 |
Micro company accounts made up to 5th April 2019
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)
|
PSC07 |
Cessation of a person with significant control 8th September 2017
filed on: 9th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 5th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th September 2018
filed on: 8th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 8th September 2017
filed on: 3rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2018
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Henry Boot Way Hull HU4 7DW England on 17th January 2018 to Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th September 2017
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th September 2017
filed on: 4th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 2nd November 2017 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 13 New Laithe Close Huddersfield HD4 6PP United Kingdom on 24th October 2017 to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
filed on: 24th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, September 2017
|
incorporation |
Free Download
(10 pages)
|