GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 13th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, March 2019
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th May 2018
filed on: 18th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th May 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 11th May 2018 director's details were changed
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 12th May 2017. New Address: Atlantic Business Centre Atlantic Business Centre, Atlantic Street Broadheath Altrincham WA14 5NQ. Previous address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom
filed on: 12th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th May 2017
filed on: 12th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 9th February 2017. New Address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 9th, February 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th April 2016 with full list of members
filed on: 14th, April 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2015
|
incorporation |
Free Download
(7 pages)
|