GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, March 2020
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 346 Chorley Old Road Bolton BL1 6AB United Kingdom on Fri, 5th Oct 2018 to 546 Chorley Old Road Bolton BL1 6AB
filed on: 5th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Queen Street Norwich Norfolk NR2 4TL United Kingdom on Wed, 26th Sep 2018 to 346 Chorley Old Road Bolton BL1 6AB
filed on: 26th, September 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 7th Sep 2017
filed on: 30th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 9th Jul 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 7th Sep 2017
filed on: 19th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 230 County Road Walton Liverpool L4 5PJ England on Mon, 9th Apr 2018 to 5 Queen Street Norwich Norfolk NR2 4TL
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 76 High Street Runcorn WA7 1JH England on Fri, 19th Jan 2018 to 230 County Road Walton Liverpool L4 5PJ
filed on: 19th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 37 Webb Eliss Business Park Woodside Park Rugby CV21 2NP on Wed, 20th Dec 2017 to 76 High Street Runcorn WA7 1JH
filed on: 20th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 7th Sep 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th Sep 2017
filed on: 1st, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 7th Sep 2017 new director was appointed.
filed on: 28th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 68 Newton Crescent Middleton Manchester M24 5PF United Kingdom on Mon, 18th Sep 2017 to Unit 37 Webb Eliss Business Park Woodside Park Rugby CV21 2NP
filed on: 18th, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2017
|
incorporation |
Free Download
(10 pages)
|