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: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, February 2020
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 22nd, 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 |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Change occurred on Tuesday 2nd October 2018. Company's previous address: 5 Queen Street Norwich Norfolk NR2 4TL England.
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 24th September 2017
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 2nd July 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st August 2018 to Thursday 5th April 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 24th September 2017
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Queen Street Norwich Norfolk NR2 4TL. Change occurred on Monday 9th April 2018. Company's previous address: 230 County Road Walton Liverpool L4 5PJ England.
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 24th September 2017
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 24th September 2017.
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 230 County Road Walton Liverpool L4 5PJ. Change occurred on Friday 20th October 2017. Company's previous address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP.
filed on: 20th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP. Change occurred on Wednesday 11th October 2017. Company's previous address: 12 Seymour Street Fleetwood FY7 7AG United Kingdom.
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, August 2017
|
incorporation |
Free Download
(10 pages)
|