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 |
Micro company financial statements for the year ending on April 5, 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE. Change occurred on November 5, 2019. Company's previous address: Unit 14 Unit 14 Brentonbusinessparkcomplex Bury Lancashire BL9 7BE United Kingdom.
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 14 Unit 14 Brentonbusinessparkcomplex Bury Lancashire BL9 7BE. Change occurred on September 6, 2019. Company's previous address: 129 Burnley Road Padiham BB12 8BA United Kingdom.
filed on: 6th, September 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 129 Burnley Road Padiham BB12 8BA. Change occurred on November 26, 2018. Company's previous address: 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT.
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 18, 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 6, 2018
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 6, 2018
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to April 5, 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 6, 2018
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On February 6, 2018 new director was appointed.
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT. Change occurred on March 22, 2018. Company's previous address: 21 Stortford Drive Manchester M23 0FX United Kingdom.
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2017
|
incorporation |
Free Download
(10 pages)
|