GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, December 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 15th Feb 2017
filed on: 25th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jan 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 Mon, 26th Nov 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 financial statements for the year ending on Thu, 5th Apr 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 5th Apr 2018 from Wed, 31st Jan 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 Mon, 26th Feb 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 Mon, 15th Jan 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 15th Feb 2017
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Feb 2017
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Feb 2017 new director was appointed.
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 Moore Road Ipswich IP1 6NP United Kingdom on Tue, 7th Feb 2017 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 7th, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2017
|
incorporation |
Free Download
(10 pages)
|