GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 12th, December 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE England on 2019/11/06 to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 14 Unit 14 Brentonbusinessparkcomplex Bury Lancashire BL9 7BE United Kingdom on 2019/11/06 to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 14 Unit 14 Brentonbusinessparkcomplex Bury Lancashire BL9 7BE United Kingdom on 2019/09/09 to Unit 14 Unit 14 Brentonbusinessparkcomplex Bury Lancashire BL9 7BE
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 129 Burnley Road Padiham BB12 8BA United Kingdom on 2019/09/09 to Unit 14 Unit 14 Brentonbusinessparkcomplex Bury Lancashire BL9 7BE
filed on: 9th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 26th, November 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT on 2018/11/26 to 129 Burnley Road Padiham BB12 8BA
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/01
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2018/08/14 director's details were changed
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/02/15
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/02/15
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/04/05
filed on: 12th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/02/15
filed on: 12th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/15.
filed on: 12th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 38 Peashill Street Rawmarsh Rotherham S62 5AQ United Kingdom on 2018/03/22 to 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, November 2017
|
incorporation |
Free Download
(10 pages)
|