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: 20th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 27th December 2016
filed on: 19th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on Monday 26th November 2018
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 19th November 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS on Monday 26th February 2018
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 30th November 2017 to Wednesday 5th April 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tuesday 27th December 2016 director's details were changed
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th December 2016
filed on: 24th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st November 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Lombard House Cross Keys Litchfield Staffordshire WS13 6DN on Friday 18th August 2017
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 27th December 2016
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 27th December 2016.
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 73 Lloyds Avenue Scunthorpe DN17 1AZ United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on Friday 6th January 2017
filed on: 6th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, November 2016
|
incorporation |
Free Download
(10 pages)
|