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's appointment terminated on Thu, 16th Feb 2017
filed on: 20th, April 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jan 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 16th Feb 2017
filed on: 26th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 11th Jan 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom on Thu, 6th Sep 2018 to Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE
filed on: 6th, September 2018
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Thu, 5th Apr 2018 from Wed, 31st Jan 2018
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 16th Feb 2017
filed on: 23rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Jan 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 76 High Street Runcorn WA7 1JH England on Wed, 17th Jan 2018 to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England on Wed, 13th Dec 2017 to 76 High Street Runcorn WA7 1JH
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 6th Apr 2017 new director was appointed.
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on Fri, 18th Aug 2017 to Unit 37 Webb Ellis Business Park Rugby CV21 2NP
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 16th Feb 2017
filed on: 24th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 16th Feb 2017 new director was appointed.
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 107 Stonehill Road Derby DE23 6TN United Kingdom on Tue, 7th Feb 2017 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 7th, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2017
|
incorporation |
Free Download
(10 pages)
|