GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, December 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE. Change occurred on 2019-11-06. Company's previous address: Unit 14 Unit 14 Brentonbusinessparkcomplex Bury Lancashire BL9 7BE United Kingdom.
filed on: 6th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 14 Unit 14 Brentonbusinessparkcomplex Bury Lancashire BL9 7BE. Change occurred on 2019-09-06. 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 2018-11-29. Company's previous address: Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ.
filed on: 29th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 21st, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-10-22
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2018-10-31 to 2018-04-05
filed on: 12th, April 2018
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-02-07
filed on: 11th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-02-07
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-02-07
filed on: 9th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-07
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ. Change occurred on 2018-03-16. Company's previous address: 15 st. Bartholomews Drive Salford M5 3GT United Kingdom.
filed on: 16th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, October 2017
|
incorporation |
Free Download
(10 pages)
|