GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, December 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 14 Unit 14 Brentonbusinessparkcomplex Bury Lancashire BL9 7BE England to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on Wednesday 6th November 2019
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 129 Burnley Road Padiham BB12 8BA United Kingdom to Unit 14 Unit 14 Brentonbusinessparkcomplex Bury Lancashire BL9 7BE on Friday 6th September 2019
filed on: 6th, September 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT to 129 Burnley Road Padiham BB12 8BA on Monday 26th November 2018
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thursday 25th October 2018 director's details were changed
filed on: 25th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th October 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 7th February 2018
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 7th February 2018
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st October 2018 to Thursday 5th April 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th February 2018.
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 7th February 2018
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 124 Alexandra Street Ashton-Under-Lyne OL6 9QN United Kingdom to 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT on Thursday 22nd March 2018
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, October 2017
|
incorporation |
Free Download
(10 pages)
|