GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 25th, 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 2019/03/29
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom on 2018/10/17 to 546 Chorley Old Road Bolton BL1 6AB
filed on: 17th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 2nd, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/29
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 76 High Street Runcorn WA7 1JH England on 2018/01/17 to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/01/03 director's details were changed
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/05
filed on: 22nd, December 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove B60 3DX England on 2017/12/14 to 76 High Street Runcorn WA7 1JH
filed on: 14th, December 2017
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2017/04/05 from 2017/03/31
filed on: 20th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/29
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2017/01/01
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/03.
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 8 Meadow Court Amos Road Sheffield S9 1BX United Kingdom on 2017/01/09 to Seneca House Buntsford Park Road Bromsgrove B60 3DX
filed on: 9th, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/07
filed on: 8th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/07.
filed on: 8th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, March 2016
|
incorporation |
Free Download
(26 pages)
|