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 accounts made up to 2019-04-05
filed on: 13th, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2017-01-24
filed on: 19th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-11
filed on: 27th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 2018-11-26
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Lombard House Cross Keys Lichfield WS13 6DN England to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS on 2018-02-26
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-12-31 to 2017-04-05
filed on: 11th, January 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-01-24
filed on: 12th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-11
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017-01-24 director's details were changed
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Lombard House Cross Keys Lichfield WS13 6DN on 2017-08-18
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-01-24
filed on: 6th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-24
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Willow Avenue Carlton-in-Lindrick Worksop S81 9HT United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 2017-01-16
filed on: 16th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, December 2016
|
incorporation |
Free Download
(10 pages)
|