GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, February 2020
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: 27th January 2020. New Address: 43 Poplar Avenue Oldham OL8 3TZ. Previous address: 232 Elm Drive Risca Newport NP11 6PB United Kingdom
filed on: 27th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 4th May 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 14th July 2017
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 27th November 2018. New Address: 232 Elm Drive Risca Newport NP11 6PB. Previous address: 232 Elm Drive Risca Newport NP11 6PP United Kingdom
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 27th November 2018. New Address: 232 Elm Drive Risca Newport NP11 6PP. Previous address: Flexspace Office 3 Dane Street Rochdale OL12 6XB United Kingdom
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 24th, September 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th May 2018
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 14th July 2017
filed on: 1st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th February 2018. New Address: Flexspace Office 3 Dane Street Rochdale OL12 6XB. Previous address: Majesty House Avenue West Skyline 120 Braintree Essex CM77 7AA
filed on: 15th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 14th July 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th July 2017
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
14th July 2017 - the day director's appointment was terminated
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 8th August 2017. New Address: Majesty House Avenue West Skyline 120 Braintree Essex CM77 7AA. Previous address: 71 Heathfield Road Fleetwood FY7 7NL United Kingdom
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, June 2017
|
incorporation |
Free Download
(10 pages)
|