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: 10th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/08
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/08
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/08
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2018/09/06. New Address: Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE. 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: 28th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2018/01/31 to 2018/04/05
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/02/22
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/17. New Address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA. 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: 9th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/08
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/12/13. New Address: 76 High Street Runcorn WA7 1JH. 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 |
Address change date: 2017/08/18. New Address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
2017/02/22 - the day director's appointment was terminated
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/22.
filed on: 1st, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/02/21. New Address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Previous address: 10 Liden Close London E17 8HQ United Kingdom
filed on: 21st, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, January 2017
|
incorporation |
Free Download
(10 pages)
|