GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control September 11, 2017
filed on: 11th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 7, 2018
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 11, 2017
filed on: 5th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to April 5, 2018
filed on: 27th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE. Change occurred on January 17, 2018. Company's previous address: Unit 2 Henry Boot Way Hull HU4 7DW England.
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
On September 11, 2017 new director was appointed.
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 11, 2017
filed on: 27th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Henry Boot Way Hull HU4 7DW. Change occurred on November 1, 2017. Company's previous address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN.
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Lombard House Cross Keys Lichfield Staffordshire WS13 6DN. Change occurred on October 17, 2017. Company's previous address: 52 Canterbury Drive Bury BL8 1BR United Kingdom.
filed on: 17th, October 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2017
|
incorporation |
Free Download
(10 pages)
|