GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, January 2020
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 3rd, December 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-29
filed on: 4th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-07-04
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2018-08-31 to 2018-04-05
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-29
filed on: 20th, June 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 2018-02-12. Company's previous address: Unit 2 Henry Boot Way Hull HU4 7DW England.
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-08-29
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-29
filed on: 13th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Henry Boot Way Hull HU4 7DW. Change occurred on 2017-11-01. Company's previous address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN.
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Lombard House Cross Keys Lichfield Staffordshire WS13 6DN. Change occurred on 2017-10-19. Company's previous address: 45 Belmont Road Fleetwood FY7 6TR United Kingdom.
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, August 2017
|
incorporation |
Free Download
(10 pages)
|