GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, April 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 14, 2016
filed on: 20th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 18, 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on October 12, 2018
filed on: 12th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control December 14, 2016
filed on: 14th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 16th, March 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA on January 22, 2018
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2017 to April 5, 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on December 13, 2017
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 14, 2016
filed on: 20th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 8, 2017
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 7th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on August 17, 2017
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 14, 2016
filed on: 19th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On December 14, 2016 new director was appointed.
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 152 Leacroft Road Derby DE23 8HX United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX on January 6, 2017
filed on: 6th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2016
|
incorporation |
Free Download
(10 pages)
|