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: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, January 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 2019-04-05
filed on: 25th, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5 Queen Street Norwich Norfolk NR2 4TL United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2018-10-02
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-24
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-07-02
filed on: 2nd, 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 2017-09-24
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 230 County Road Walton Liverpool L4 5PJ England to 5 Queen Street Norwich Norfolk NR2 4TL on 2018-04-09
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-09-24
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP to 230 County Road Walton Liverpool L4 5PJ on 2017-10-20
filed on: 20th, October 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-24
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 73 Worcester Road Blackpool FY3 9SY United Kingdom to Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP on 2017-10-11
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, August 2017
|
incorporation |
Free Download
(10 pages)
|