GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/09
filed on: 18th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 12th, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/09
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/23
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/12/17. New Address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Previous address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 1st, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2017/03/28
filed on: 13th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2018/01/31 to 2018/04/05
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/03/28
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/23
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/02/12. New Address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW. Previous address: Unit 2 Henry Boot Way Hull HU4 7DW England
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/03/28 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/11/01. New Address: Unit 2 Henry Boot Way Hull HU4 7DW. Previous address: Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/08/29. New Address: Office 1320 Blue Tower Media City Uk Manchester M50 2st. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 29th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
2017/03/28 - the day director's appointment was terminated
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/28.
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/30. New Address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Previous address: 66 Reeves Road Derby DE23 8JE United Kingdom
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, January 2017
|
incorporation |
Free Download
(10 pages)
|