GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 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 |
New registered office address First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG. Change occurred on 2019-01-11. Company's previous address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England.
filed on: 11th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 8th, 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 from 2018-06-30 to 2018-04-05
filed on: 20th, June 2018
|
accounts |
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)
|
CH01 |
On 2017-06-02 director's details were changed
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW. Change occurred on 2018-02-12. Company's previous address: Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW.
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-06-02 director's details were changed
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-02
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-02
filed on: 16th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW. Change occurred on 2017-07-24. Company's previous address: 68 Petworth Gardens Uxbridge UB10 9HQ United Kingdom.
filed on: 24th, July 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, June 2017
|
incorporation |
Free Download
(10 pages)
|