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 |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Monday 23rd January 2017
filed on: 19th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th December 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT. Change occurred on Monday 26th November 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 |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS. Change occurred on Monday 26th February 2018. Company's previous address: Lombard House Cross Keys Lichfield WS13 6DN England.
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Wednesday 5th April 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Monday 23rd January 2017 director's details were changed
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 23rd January 2017
filed on: 5th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 4th December 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Lombard House Cross Keys Lichfield WS13 6DN. Change occurred on Friday 18th August 2017. 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 Monday 23rd January 2017
filed on: 6th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 23rd January 2017.
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change occurred on Friday 13th January 2017. Company's previous address: 64 Lydford Road Leicester LE4 9FA United Kingdom.
filed on: 13th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, December 2016
|
incorporation |
Free Download
(10 pages)
|