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: 5th, December 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control February 15, 2017
filed on: 25th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD. Change occurred on November 26, 2018. Company's previous address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom.
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to January 31, 2018 (was April 5, 2018).
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS. Change occurred on February 26, 2018. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX.
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 15, 2018
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 15, 2017
filed on: 15th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On February 15, 2017 new director was appointed.
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 15, 2017
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change occurred on February 7, 2017. Company's previous address: 53 Woodend Avenue Crosby Liverpool L23 2TY United Kingdom.
filed on: 7th, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2017
|
incorporation |
Free Download
(10 pages)
|