GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 29th, September 2023
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 15th, September 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 5th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th January 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th January 2020
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th January 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Change occurred on Monday 17th December 2018. Company's previous address: Office 2 Conservation House Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom.
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 15th, June 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Office 2 Conservation House Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ. Change occurred on Monday 26th February 2018. Company's previous address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN.
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 24th August 2017
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th January 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st January 2018 to Wednesday 5th April 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thursday 24th August 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th March 2017
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th August 2017.
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Lombard House Cross Keys Lichfield Staffordshire WS13 6DN. Change occurred on Friday 8th September 2017. Company's previous address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX.
filed on: 8th, September 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX. Change occurred on Monday 4th September 2017. Company's previous address: Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF.
filed on: 4th, September 2017
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th March 2017.
filed on: 31st, March 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF. Change occurred on Wednesday 29th March 2017. Company's previous address: 32 Worcester Avenue Hindley Wigan WN2 4DW United Kingdom.
filed on: 29th, March 2017
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th March 2017
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, January 2017
|
incorporation |
Free Download
(10 pages)
|