GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, December 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 24th Jan 2017
filed on: 19th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom on Mon, 26th Nov 2018 to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Oct 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Lombard House Cross Keys Lichfield WS13 6DN England on Mon, 26th Feb 2018 to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tue, 24th Jan 2017 director's details were changed
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Oct 2017
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 24th Jan 2017
filed on: 9th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on Fri, 18th Aug 2017 to Lombard House Cross Keys Lichfield WS13 6DN
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 24th Jan 2017
filed on: 6th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 24th Jan 2017 new director was appointed.
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Clover Hall Crescent Rochdale OL16 2TR United Kingdom on Thu, 19th Jan 2017 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 19th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2016
|
incorporation |
Free Download
(10 pages)
|