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: 26th, November 2019
|
dissolution |
Free Download
(1 page)
|
TM01 |
21st November 2019 - the day director's appointment was terminated
filed on: 21st, November 2019
|
officers |
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 April 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 |
Address change date: 26th November 2018. New Address: Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD. Previous address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 15th, October 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st January 2018 to 5th April 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 28th February 2018. New Address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS. Previous address: Seneca Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 28th, February 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th February 2017
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th January 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th April 2017
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th February 2017
filed on: 21st, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
15th February 2017 - the day director's appointment was terminated
filed on: 21st, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 8th March 2017. New Address: Seneca Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Previous address: West Court Buntsford Park Road Bromsgrove Worcestershire B60 3Dxseneca H
filed on: 8th, March 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 6th February 2017. New Address: West Court Buntsford Park Road Bromsgrove Worcestershire B60 3Dxseneca H. Previous address: 10 Ash Avenue Cadishead Manchester M44 5AT United Kingdom
filed on: 6th, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, January 2017
|
incorporation |
Free Download
(10 pages)
|