GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, February 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Sep 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 5th, July 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ England on Tue, 15th Jan 2019 to Office 221 Paddington House New Road Kidderminster DY10 1AL
filed on: 15th, January 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 25th Oct 2017
filed on: 1st, November 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Oct 2018
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 25th Oct 2017
filed on: 2nd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 5th Apr 2019
filed on: 28th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on Tue, 16th Jan 2018 to Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 25th Oct 2017 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Oct 2017
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 94 Montgomery Street Oldham OL8 3PS United Kingdom on Wed, 15th Nov 2017 to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2017
|
incorporation |
Free Download
(10 pages)
|