GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2019
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 20th December 2018
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st November 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 22nd December 2016
filed on: 21st, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom to Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE on Wednesday 5th September 2018
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 22nd December 2016
filed on: 14th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 6th, April 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 Lancashire OL12 0AA on Monday 22nd January 2018
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Wednesday 5th April 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on Wednesday 13th December 2017
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 6th April 2017
filed on: 28th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 27th November 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 6th April 2017.
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on Thursday 17th August 2017
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 22nd December 2016
filed on: 18th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd December 2016.
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Lancaster Avenue Middleton Manchester M24 2AR United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on Thursday 5th January 2017
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, December 2016
|
incorporation |
Free Download
(10 pages)
|