GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 7th April 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 17th October 2018. New Address: 546 Chorley Old Road Bolton BL1 6AB. Previous address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom
filed on: 17th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 1st, February 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 17th January 2018. New Address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA. Previous address: 76 High Street Runcorn WA7 1JH England
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 3rd January 2017 director's details were changed
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th December 2017. New Address: 76 High Street Runcorn WA7 1JH. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX England
filed on: 14th, December 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 5th April 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th April 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
1st January 2017 - the day director's appointment was terminated
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd January 2017
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th January 2017. New Address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX. Previous address: Unit 8 Meadow Court Amos Road Sheffield S9 1BX United Kingdom
filed on: 9th, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
26th April 2016 - the day director's appointment was terminated
filed on: 26th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2016
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, April 2016
|
incorporation |
Free Download
(26 pages)
|