GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control March 28, 2017
filed on: 13th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from January 31, 2018 to April 5, 2018
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 28, 2017
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 23, 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE on February 9, 2018
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On March 28, 2017 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on November 1, 2017
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 1320 Blue Tower Media City Uk Manchester M50 2st on August 29, 2017
filed on: 29th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 28, 2017
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 28, 2017 new director was appointed.
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 William Roberts Avenue Liverpool L32 0UW United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on March 30, 2017
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2017
|
incorporation |
Free Download
(10 pages)
|