GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, March 2020
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 5 Queen Street Norwich Norfolk NR2 4TL England on 2nd October 2018 to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th September 2017
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th June 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 24th September 2017
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 230 County Road Walton Liverpool L4 5PJ England on 9th April 2018 to 5 Queen Street Norwich Norfolk NR2 4TL
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th September 2017
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th September 2017
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP on 20th October 2017 to 230 County Road Walton Liverpool L4 5PJ
filed on: 20th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 83 Church Street Failsworth Manchester M35 9JN United Kingdom on 10th October 2017 to Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP
filed on: 10th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, August 2017
|
incorporation |
Free Download
(10 pages)
|