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: 7th, 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 |
Micro company accounts made up to 5th April 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 accounts made up to 5th April 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 5th October 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: 26th September 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 24th September 2017
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th July 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2018
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 24th September 2017
filed on: 22nd, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th April 2018. New Address: 5 Queen Street Norwich Norfolk NR2 4TL. Previous address: 230 County Road Walton Liverpool L4 5PJ United Kingdom
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
TM01 |
24th September 2017 - the day director's appointment was terminated
filed on: 31st, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th September 2017
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th October 2017. New Address: 230 County Road Walton Liverpool L4 5PJ. Previous address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV2 2NP
filed on: 26th, October 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 11th October 2017. New Address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV2 2NP. Previous address: 13 Corinthian Street Liverpool L21 1HG United Kingdom
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, August 2017
|
incorporation |
Free Download
(10 pages)
|