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: 9th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 1st, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-05
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-05
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-05
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 5th, October 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE. Change occurred on 2018-09-06. Company's previous address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom.
filed on: 6th, September 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-02-22
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2018-01-31 (was 2018-04-05).
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA. Change occurred on 2018-01-17. Company's previous address: 76 High Street Runcorn WA7 1JH England.
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-02-22
filed on: 8th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-05
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 76 High Street Runcorn WA7 1JH. Change occurred on 2017-12-13. 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 2017-02-22 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 37 Webb Ellis Business Park Rugby CV21 2NP. Change occurred on 2017-08-18. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX.
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-02-22
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-22
filed on: 1st, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change occurred on 2017-02-21. Company's previous address: 174 Broad Lane Norris Green Liverpool L11 1AP United Kingdom.
filed on: 21st, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, January 2017
|
incorporation |
Free Download
(10 pages)
|