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: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, March 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 |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 5th Oct 2018. New Address: 546 Chorley Old Road Bolton BL1 6AB. Previous address: 346 Chorley Old Road Bolton BL1 6AB United Kingdom
filed on: 5th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 26th Sep 2018. New Address: 346 Chorley Old Road Bolton BL1 6AB. Previous address: 5 Queen Street Norwich Norfolk NR2 4TL United Kingdom
filed on: 26th, September 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 24th Sep 2017
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Jul 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 24th Sep 2017
filed on: 21st, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Apr 2018. New Address: 5 Queen Street Norwich Norfolk NR2 4TL. Previous address: 230 County Road Walton Liverpool L4 5PJ England
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
Sun, 24th Sep 2017 - the day director's appointment was terminated
filed on: 25th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 24th Sep 2017 new director was appointed.
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 20th Oct 2017. New Address: 230 County Road Walton Liverpool L4 5PJ. Previous address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP
filed on: 20th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 11th Oct 2017. New Address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP. Previous address: 71a Smithy Bridge Road Littleborough OL15 0BQ United Kingdom
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2017
|
incorporation |
Free Download
(10 pages)
|