GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, February 2022
|
dissolution |
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 no updates Tue, 5th Jan 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jan 2020
filed on: 8th, 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 Mon, 20th Feb 2017
filed on: 26th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 5th Jan 2019
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 12th Oct 2018. New Address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Previous address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom
filed on: 12th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Wed, 31st Jan 2018 to Thu, 5th Apr 2018
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 22nd Jan 2018. New Address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA. Previous address: 76 High Street Runcorn WA7 1JH England
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 20th Feb 2017
filed on: 8th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Jan 2018
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 13th Dec 2017. New Address: 76 High Street Runcorn WA7 1JH. Previous address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 20th Feb 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 18th Aug 2017. New Address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 18th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 20th Feb 2017 - the day director's appointment was terminated
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 20th Feb 2017 new director was appointed.
filed on: 1st, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 22nd Feb 2017. New Address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Previous address: 39 Brewster Street Liverpool L4 3TL United Kingdom
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2017
|
incorporation |
Free Download
|