GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE. Change occurred on March 12, 2019. Company's previous address: Office 2 Conservation House Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom.
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 24, 2017
filed on: 19th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 23rd, March 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Office 2 Conservation House Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ. Change occurred on February 26, 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 October 31, 2017 to April 5, 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On January 24, 2017 director's details were changed
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 24, 2017
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 19, 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Lombard House Cross Keys Lichfield WS13 6DN. Change occurred on August 18, 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 January 24, 2017
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On January 24, 2017 new director was appointed.
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 January 13, 2017. Company's previous address: 7 Medway Road Shaw Oldham OL2 7XQ United Kingdom.
filed on: 13th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2016
|
incorporation |
Free Download
(10 pages)
|