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: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, January 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th July 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 15th January 2019. New Address: Office 221 Paddington House New Road Kidderminster DY10 1AL. Previous address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England
filed on: 15th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 8th August 2017
filed on: 4th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th July 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th August 2017
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th February 2018. New Address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW. Previous address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th August 2017
filed on: 10th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
8th August 2017 - the day director's appointment was terminated
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 21st September 2017. New Address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW. Previous address: 52 Canterbury Drive Bury BL8 1BR United Kingdom
filed on: 21st, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, August 2017
|
incorporation |
Free Download
(10 pages)
|