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)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 5th Apr 2018 from Wed, 31st Jan 2018
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 28th Mar 2017
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Jan 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 2 Henry Boot Way Hull HU4 7DW England on Fri, 9th Feb 2018 to Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 28th Mar 2017 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom on Wed, 1st Nov 2017 to Unit 2 Henry Boot Way Hull HU4 7DW
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on Tue, 29th Aug 2017 to Office 1320 Blue Tower Media City Uk Manchester M50 2st
filed on: 29th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 29th Mar 2017
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 28th Mar 2017 new director was appointed.
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 639 Oldham Road Rochdale OL16 4PA United Kingdom on Thu, 30th Mar 2017 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2017
|
incorporation |
Free Download
(10 pages)
|