DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 1st, April 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-18
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2016-12-28
filed on: 25th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-17
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Change occurred on 2018-10-12. Company's previous address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom.
filed on: 12th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 2nd, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 6th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA. Change occurred on 2018-01-23. Company's previous address: 76 High Street Runcorn WA7 1JH England.
filed on: 23rd, January 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-11-30 to 2017-04-05
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 76 High Street Runcorn WA7 1JH. Change occurred on 2017-12-13. Company's previous address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England.
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-12-28
filed on: 22nd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-17
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2016-12-28 director's details were changed
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 37 Webb Ellis Business Park Rugby CV21 2NP. Change occurred on 2017-08-17. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX.
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-28
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-28
filed on: 18th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change occurred on 2017-01-06. Company's previous address: 61 Curzon Road Rochdale OL11 2RU United Kingdom.
filed on: 6th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, November 2016
|
incorporation |
Free Download
(10 pages)
|