GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 5th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom on 12th March 2019 to Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th December 2016
filed on: 19th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 28th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Lombard House Cross Keys Litchfield WS13 6DN United Kingdom on 26th February 2018 to Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 5th April 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 24th December 2016
filed on: 8th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th December 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 24th December 2016 director's details were changed
filed on: 6th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 18th August 2017 to Lombard House Cross Keys Litchfield WS13 6DN
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th December 2016
filed on: 23rd, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th December 2016
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41B Springfield Road St. Leonards-on-Sea TN38 0TY United Kingdom on 7th January 2017 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 7th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, December 2016
|
incorporation |
Free Download
(10 pages)
|