GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/22
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/22
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/22
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 1st, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2017/03/28
filed on: 13th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2018/04/05 from 2018/02/28
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/22
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/03/28
filed on: 28th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Henry Boot Way Hull HU4 7DW England on 2018/02/12 to Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/03/28 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom on 2017/11/01 to Unit 2 Henry Boot Way Hull HU4 7DW
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 2017/08/29 to Office 1320 Blue Tower Media City Uk Manchester M50 2st
filed on: 29th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/28
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/28
filed on: 19th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/28.
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 73 Hudson Street South Shields NE34 0AE United Kingdom on 2017/03/30 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, February 2017
|
incorporation |
Free Download
(10 pages)
|