GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 15th February 2017
filed on: 25th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom on 26th November 2018 to Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 5th April 2018 from 31st January 2018
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 26th February 2018 to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th January 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 15th February 2017
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th February 2017
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th February 2017
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 South King Street Eccles Manchester M30 8PH United Kingdom on 7th February 2017 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 7th, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, January 2017
|
incorporation |
Free Download
|