GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, February 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 29th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England on Tue, 15th Jan 2019 to Office 221 Paddington House New Road Kidderminster DY10 1AL
filed on: 15th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 3rd, December 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Aug 2017
filed on: 4th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 6th Jul 2018
filed on: 6th, 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 Tue, 8th Aug 2017
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on Mon, 12th Feb 2018 to Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 8th Aug 2017 new director was appointed.
filed on: 10th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Aug 2017
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 147 Southfield Avenue Sileby Loughborough LE12 7WL United Kingdom on Thu, 21st Sep 2017 to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW
filed on: 21st, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2017
|
incorporation |
Free Download
(10 pages)
|