GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 10th, February 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Sep 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 129 Burnley Road Padiham BB12 8BA United Kingdom on Wed, 31st Jul 2019 to 4 Seamore Close Benfleet Essex SS7 4EY
filed on: 31st, July 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 13th, December 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 Mon, 26th Nov 2018 to 129 Burnley Road Padiham BB12 8BA
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd Oct 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 29th Mar 2018
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 29th Mar 2018
filed on: 15th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 29th Mar 2018
filed on: 4th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 29th Mar 2018 new director was appointed.
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Apartment 1 34 Balliol Road Bootle L20 3AJ United Kingdom on Thu, 22nd Mar 2018 to 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2017
|
incorporation |
Free Download
(10 pages)
|