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 accounts made up to 5th April 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 14 Unit 14 Brentonbusinessparkcomplex Bury Lancashire BL9 7BE England on 6th November 2019 to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 129 Burnley Road Padiham BB12 8BA United Kingdom on 6th September 2019 to Unit 14 Unit 14 Brentonbusinessparkcomplex Bury Lancashire BL9 7BE
filed on: 6th, September 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT on 26th November 2018 to 129 Burnley Road Padiham BB12 8BA
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th October 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 7th February 2018
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th February 2018
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th February 2018
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th February 2018
filed on: 27th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 354D Abbey Hills Road Oldham OL8 2DH United Kingdom on 21st March 2018 to 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, October 2017
|
incorporation |
Free Download
(10 pages)
|