GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 7, 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 546 Chorley Old Road Bolton BL1 6AB. Change occurred on October 17, 2018. Company's previous address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom.
filed on: 17th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 7, 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA. Change occurred on January 17, 2018. Company's previous address: 76 High Street Runcorn WA7 1JH England.
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On January 3, 2017 director's details were changed
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 3, 2017 director's details were changed
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 76 High Street Runcorn WA7 1JH. Change occurred on December 14, 2017. Company's previous address: Seneca House Buntsford Park Road Bromsgrove B60 3DX England.
filed on: 14th, December 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from April 30, 2017 to April 5, 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 7, 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2017
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On January 3, 2017 new director was appointed.
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove B60 3DX. Change occurred on January 9, 2017. Company's previous address: Unit 8 Meadow Court Amos Road Sheffield S9 1BX United Kingdom.
filed on: 9th, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 19, 2016
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On April 19, 2016 new director was appointed.
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2016
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on April 8, 2016: 1.00 GBP
|
capital |
|