GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, June 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 19th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/03
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 3 Radcliffe Bridge House 1 Stand Lane, Radcliffe Manchester M26 1NW United Kingdom on 2019/01/11 to First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG
filed on: 11th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 9th, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2017/06/02
filed on: 18th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/04/05
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 2.4 24 Silver Street Bury BL9 0DH on 2018/05/25 to Office 3 Radcliffe Bridge House 1 Stand Lane, Radcliffe Manchester M26 1NW
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/05/03
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/02
filed on: 1st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 2018/04/26 to Suite 2.4 24 Silver Street Bury BL9 0DH
filed on: 26th, April 2018
|
address |
Free Download
(2 pages)
|
CH01 |
On 2017/06/02 director's details were changed
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/06/02
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/02.
filed on: 16th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Cooper Fold Middleton Manchester M24 6JN United Kingdom on 2017/07/25 to Unit 2 Bridge View Office Park Henry Boot Way Hull HU47DW
filed on: 25th, July 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, June 2017
|
incorporation |
Free Download
(10 pages)
|