GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/18
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/18
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/11/19
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/10/12. New Address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Previous address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom
filed on: 12th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 4th, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2016/11/28
filed on: 14th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/05
filed on: 23rd, March 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2018/01/22. New Address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA. Previous address: 76 High Street Runcorn WA7 1JH England
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/04/05
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/12/13. New Address: 76 High Street Runcorn WA7 1JH. Previous address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/20
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016/12/28
filed on: 24th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2016/12/28 director's details were changed
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/08/17. New Address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
2016/11/28 - the day director's appointment was terminated
filed on: 18th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/28.
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/01/05. New Address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Previous address: 22 Aireville Avenue Bradford BD9 4ER United Kingdom
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, November 2016
|
incorporation |
Free Download
(10 pages)
|