GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jan 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Jan 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England on Mon, 17th Dec 2018 to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 23rd Mar 2017
filed on: 13th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Thu, 5th Apr 2018 from Wed, 28th Feb 2018
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Mar 2017
filed on: 28th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Feb 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 2 Henry Boot Way Hull HU4 7DW England on Thu, 8th Feb 2018 to Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Mar 2017 director's details were changed
filed on: 17th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom on Wed, 1st Nov 2017 to Unit 2 Henry Boot Way Hull HU4 7DW
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on Tue, 29th Aug 2017 to Office 1320 Blue Tower Media City Uk Manchester M50 2st
filed on: 29th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 23rd Mar 2017 new director was appointed.
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Mar 2017
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Co-Operative Street Derby DE23 6UF United Kingdom on Thu, 30th Mar 2017 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2017
|
incorporation |
Free Download
(10 pages)
|