GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 221 Paddington House New Road Kidderminster DY10 1AL. Change occurred on January 15, 2019. Company's previous address: Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ England.
filed on: 15th, January 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 10, 2017
filed on: 11th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 4, 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to April 5, 2018
filed on: 26th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 10, 2017
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ. Change occurred on January 15, 2018. Company's previous address: 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW.
filed on: 15th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 10, 2017
filed on: 5th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On October 10, 2017 new director was appointed.
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW. Change occurred on November 7, 2017. Company's previous address: 44 Hawk Road Irlam Manchester M44 6LE United Kingdom.
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2017
|
incorporation |
Free Download
(10 pages)
|