GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd February 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 28th March 2017
filed on: 13th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Wednesday 28th February 2018 (was Thursday 5th April 2018).
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 22nd February 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 28th March 2017
filed on: 28th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE. Change occurred on Friday 9th February 2018. Company's previous address: Unit 2 Henry Boot Way Hull HU4 7DW England.
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE. Change occurred on Friday 9th February 2018. Company's previous address: Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE United Kingdom.
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 28th March 2017 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Henry Boot Way Hull HU4 7DW. Change occurred on Wednesday 1st November 2017. Company's previous address: Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom.
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Office 1320 Blue Tower Media City Uk Manchester M50 2st. Change occurred on Tuesday 29th August 2017. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX.
filed on: 29th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th March 2017
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th March 2017.
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change occurred on Thursday 30th March 2017. Company's previous address: 12 Willow Road Houghton Le Spring DH4 5QF United Kingdom.
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, February 2017
|
incorporation |
Free Download
(10 pages)
|