GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd January 2019
filed on: 29th, July 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st March 2019
filed on: 10th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 2nd February 2019
filed on: 10th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st May 2019.
filed on: 10th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th October 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd October 2018
filed on: 2nd, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd October 2018.
filed on: 2nd, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 25th, July 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th October 2017
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 28th October 2016
filed on: 11th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 25th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th October 2015
filed on: 27th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 27th November 2015
|
capital |
|
TM01 |
Director's appointment was terminated on Wednesday 5th November 2014
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 32 Friar Gate Derby DE1 1BX. Change occurred on Wednesday 5th November 2014. Company's previous address: Fernhills House Todd Street Bury Lancashire BL9 5BJ United Kingdom.
filed on: 5th, November 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th November 2014.
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, October 2014
|
incorporation |
Free Download
(7 pages)
|