GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 28th March 2017
filed on: 13th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 5th April 2018 from 28th February 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th March 2017
filed on: 28th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st February 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 2 Henry Boot Way Hull HU4 7DW England on 12th February 2018 to Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 28th March 2017 director's details were changed
filed on: 17th, 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 1st November 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 29th August 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 28th March 2017
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th March 2017
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Browsholme Close Blackpool FY3 7FB United Kingdom on 31st March 2017 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 31st, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, February 2017
|
incorporation |
Free Download
(10 pages)
|