GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 17th December 2018. New Address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Previous address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th November 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 3rd, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 30th November 2016
filed on: 11th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 9th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 8th February 2018. New Address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW. Previous address: Unit 2 Henry Boot Way Hull HU4 7DW England
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 5th April 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 30th November 2016 director's details were changed
filed on: 1st, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th November 2016
filed on: 17th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th November 2017
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 1st November 2017. New Address: Unit 2 Henry Boot Way Hull HU4 7DW. Previous address: Office 1320 Blue Tower Media Cityuk Manchester M50 2st United Kingdom
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 24th August 2017. New Address: Office 1320 Blue Tower Media Cityuk Manchester M50 2st. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 24th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
30th November 2016 - the day director's appointment was terminated
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2016
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th January 2017. New Address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX
filed on: 10th, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 3rd January 2017. New Address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX. Previous address: 69 Meynell Street Derby DE23 6NJ United Kingdom
filed on: 3rd, January 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2016
|
incorporation |
Free Download
(10 pages)
|