GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 13th February 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Friday 24th March 2017
filed on: 13th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Wednesday 28th February 2018 to Thursday 5th April 2018
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th February 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th March 2017
filed on: 28th, 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 Monday 12th February 2018
filed on: 12th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 24th March 2017 director's details were changed
filed on: 17th, 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 Wednesday 1st November 2017
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 Tuesday 29th August 2017
filed on: 29th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 24th March 2017
filed on: 18th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th March 2017.
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th March 2017.
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 24th March 2017
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Hilleys Croft Flat 3 Birmingham B37 5BN United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on Thursday 30th March 2017
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2017
|
incorporation |
Free Download
(10 pages)
|