GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, February 2022
|
dissolution |
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: 1st, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/18
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/18
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/21
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 4th, October 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 2018/09/05 to Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/05
filed on: 6th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/12/01
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016/12/22
filed on: 2nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 76 High Street Runcorn WA7 1JH England on 2018/01/17 to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/04/05
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England on 2017/12/13 to 76 High Street Runcorn WA7 1JH
filed on: 13th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2016/12/22 director's details were changed
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 2017/08/17 to Unit 37 Webb Ellis Business Park Rugby CV21 2NP
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/12/22
filed on: 18th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/22.
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 27 Tong Lane Bacup OL13 9BB United Kingdom on 2017/01/05 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, December 2016
|
incorporation |
Free Download
(10 pages)
|