GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, August 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th September 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ England to Office 221 Paddington House New Road Kidderminster DY10 1AL on Tuesday 15th January 2019
filed on: 15th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st October 2017
filed on: 30th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 13th September 2018
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st October 2017
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th September 2018 to Thursday 5th April 2018
filed on: 28th, 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 Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ on Tuesday 16th January 2018
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st October 2017.
filed on: 5th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 1st October 2017
filed on: 5th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Third Avenue Oldham OL8 3SD United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on Thursday 9th November 2017
filed on: 9th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, September 2017
|
incorporation |
Free Download
(10 pages)
|