GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, January 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-02
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box BB4 6AJ Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ United Kingdom to Office 221 Paddington House New Road Kidderminster DY10 1AL on 2019-01-15
filed on: 15th, January 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-08-25
filed on: 16th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 15th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-07-02
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2018-08-31 to 2018-04-05
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-25
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to PO Box BB4 6AJ Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ on 2018-02-09
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-08-25
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-25
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Unit 2 Henry Boot Way Hull HU4 7DW on 2017-11-02
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 59 Borrowdale Road Middleton Manchester M24 5QR United Kingdom to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 2017-10-23
filed on: 23rd, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, August 2017
|
incorporation |
Free Download
(10 pages)
|