GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, November 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 9th December 2016
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom on 26th November 2018 to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd November 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 8th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom on 26th February 2018 to Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 5th April 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 9th December 2016 director's details were changed
filed on: 23rd, November 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th November 2017
filed on: 16th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX on 18th August 2017 to Lombard House Cross Keys Litchfield Staffordshire WS13 6DN
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th December 2016
filed on: 5th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th December 2016
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 105 Portland Street Derby DE23 8QD United Kingdom on 17th December 2016 to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX
filed on: 17th, December 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, November 2016
|
incorporation |
Free Download
(10 pages)
|