GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 18th October 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th October 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on Monday 17th December 2018
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 19th November 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 5th, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 29th December 2016
filed on: 11th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW on Thursday 8th February 2018
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Wednesday 5th April 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thursday 29th December 2016 director's details were changed
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 29th December 2016
filed on: 24th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th November 2017
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Office 1320 Blue Tower Media Cityuk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on Wednesday 1st November 2017
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 1320 Blue Tower Media Cityuk Manchester M50 2st on Friday 25th August 2017
filed on: 25th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 29th December 2016
filed on: 23rd, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th December 2016.
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Longdale Close Royton Oldham OL2 5UG United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on Thursday 5th January 2017
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2016
|
incorporation |
Free Download
|