GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
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 September 18, 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 27, 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Change occurred on October 12, 2018. Company's previous address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom.
filed on: 12th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 2nd, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control December 13, 2016
filed on: 14th, 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: 23rd, March 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA. Change occurred on January 22, 2018. Company's previous address: 76 High Street Runcorn WA7 1JH England.
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2017 to April 5, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 76 High Street Runcorn WA7 1JH. Change occurred on December 13, 2017. Company's previous address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England.
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On December 13, 2016 director's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 13, 2016
filed on: 13th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 27, 2017
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 37 Webb Ellis Business Park Rugby CV21 2NP. Change occurred on August 17, 2017. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX.
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 13, 2016
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On December 13, 2016 new director was appointed.
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change occurred on January 6, 2017. Company's previous address: 17 Balderstone Close Leicester LE5 4ES United Kingdom.
filed on: 6th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2016
|
incorporation |
Free Download
(10 pages)
|