GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-18
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-18
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-11-01
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 2nd, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2016-12-27
filed on: 11th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 3rd, April 2018
|
accounts |
Free Download
|
AD01 |
Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE on 2018-02-12
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-11-30 to 2017-04-05
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-12-27
filed on: 15th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-01
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Office 1320 Blue Tower Media Cityuk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on 2017-11-01
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-12-27 director's details were changed
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 1320 Blue Tower Media Cityuk Manchester M50 2st on 2017-08-25
filed on: 25th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-12-27
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-27
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Yewlands Avenue Manchester M9 6GG United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 2017-01-06
filed on: 6th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, November 2016
|
incorporation |
Free Download
|