GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, February 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England on 11th January 2019 to First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG
filed on: 11th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 6th June 2017
filed on: 20th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 5th April 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th May 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th June 2017
filed on: 1st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 9th February 2018 to Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 6th June 2017 director's details were changed
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th June 2017
filed on: 15th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th June 2017
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 8th August 2017 to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 47 Brentry Road Bristol BS16 2AB United Kingdom on 26th July 2017 to Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW
filed on: 26th, July 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2017
|
incorporation |
Free Download
(10 pages)
|