GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
DS01 |
Application to strike the company off the register
filed on: 29th, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-09
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-09
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-24
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 1st, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2017-03-31
filed on: 13th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2018-01-31 to 2018-04-05
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-24
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-03-31
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE on 2018-02-09
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE United Kingdom to Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE on 2018-02-09
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-03-31 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on 2017-11-01
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 1320 Blue Tower Media City Uk Manchester M50 2st on 2017-08-29
filed on: 29th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-03-31
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-31
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 76 Wolfenden Street Bolton BL1 3QE United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 2017-03-31
filed on: 31st, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, January 2017
|
incorporation |
Free Download
(10 pages)
|