GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd January 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Friday 24th March 2017
filed on: 28th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st February 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on Friday 12th October 2018
filed on: 12th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Wednesday 28th February 2018 to Thursday 5th April 2018
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st February 2018
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
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 Tuesday 16th January 2018
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 24th March 2017
filed on: 10th, January 2018
|
persons with significant control |
Free Download
(2 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 Wednesday 13th December 2017
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 24th March 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 Friday 18th August 2017
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th March 2017.
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 24th March 2017
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Hawthorn Road Blackpool FY1 2RE United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on Thursday 30th March 2017
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, February 2017
|
incorporation |
Free Download
(10 pages)
|