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 |
Micro company accounts made up to 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2020
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 25th January 2019
filed on: 1st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 5th, October 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom on 6th September 2018 to Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE
filed on: 6th, September 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 22nd February 2017
filed on: 28th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 5th April 2018 from 31st January 2018
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th January 2018
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 76 High Street Runcorn WA7 1JH England on 17th January 2018 to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 22nd February 2017
filed on: 9th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England on 13th December 2017 to 76 High Street Runcorn WA7 1JH
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 22nd February 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 18th August 2017 to Unit 37 Webb Ellis Business Park Rugby CV21 2NP
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd February 2017
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2017
filed on: 1st, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Rudgrave Mews Wallasey CH44 0EZ United Kingdom on 21st February 2017 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 21st, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, January 2017
|
incorporation |
Free Download
(10 pages)
|