GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 25th, November 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-29
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 2018-10-17
filed on: 17th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 4th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2018-03-31 to 2018-04-05
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-29
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA on 2018-01-23
filed on: 23rd, January 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 17th, January 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2017-01-03 director's details were changed
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove B60 3DX England to 76 High Street Runcorn WA7 1JH on 2017-12-14
filed on: 14th, December 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-01-01
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-29
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-01-03
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 8 Meadow Court Amos Road Sheffield S9 1BX United Kingdom to Seneca House Buntsford Park Road Bromsgrove B60 3DX on 2017-01-09
filed on: 9th, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-04-07
filed on: 7th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-07
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2016
|
incorporation |
Free Download
(26 pages)
|