GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th April 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
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 Sunday 7th April 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on Wednesday 17th October 2018
filed on: 17th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 7th April 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA on Wednesday 17th January 2018
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 3rd January 2017 director's details were changed
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove B60 3DX England to 76 High Street Runcorn WA7 1JH on Thursday 14th December 2017
filed on: 14th, December 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 30th April 2017 to Wednesday 5th April 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 7th April 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Sunday 1st January 2017
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd January 2017.
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 8 Meadow Court Amos Road Sheffield S9 1BX United Kingdom to Seneca House Buntsford Park Road Bromsgrove B60 3DX on Monday 9th January 2017
filed on: 9th, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th April 2016.
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th April 2016
filed on: 22nd, April 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2016
|
incorporation |
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 8th April 2016
|
capital |
|