GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 12, 2018
filed on: 27th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 3rd, 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 September 6, 2018
filed on: 6th, September 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 23, 2017
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 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 January 23, 2018
filed on: 23rd, January 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to April 5, 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on December 13, 2017
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 23, 2017
filed on: 13th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 12, 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On January 23, 2017 director's details were changed
filed on: 6th, December 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 Woodside Park Rugby CV21 2NP on August 17, 2017
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 23, 2017
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On January 23, 2017 new director was appointed.
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Emmott Close Heywood OL10 1AD United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on January 16, 2017
filed on: 16th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, December 2016
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on December 28, 2016: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|