GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, April 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England to First Floor Rear Office 13 Comberton Hill Kidderminster DY10 1QG on January 11, 2019
filed on: 11th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 8th, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control June 8, 2017
filed on: 25th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to April 5, 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 16, 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 8, 2017
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW on February 9, 2018
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On June 8, 2017 director's details were changed
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 8, 2017
filed on: 21st, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On June 8, 2017 new director was appointed.
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Bridge View Park Henry Boot Way Hull HU4 7DW to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on August 8, 2017
filed on: 8th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 87 White Thorns View Sheffield S8 8EU United Kingdom to Unit 2 Bridge View Park Henry Boot Way Hull HU4 7DW on July 26, 2017
filed on: 26th, July 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2017
|
incorporation |
Free Download
(10 pages)
|