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
|
DS01 |
Application to strike the company off the register
filed on: 10th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 23rd December 2016
filed on: 25th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th November 2018
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 5th September 2018. New Address: Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE. Previous address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 17th January 2018. New Address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA. Previous address: 76 High Street Runcorn WA7 1JH England
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 5th April 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 13th December 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 23rd December 2016 director's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd December 2016
filed on: 27th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th November 2017
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 17th August 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: 17th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd December 2016
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd December 2016 - the day director's appointment was terminated
filed on: 18th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 9th January 2017. New Address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Previous address: 17 Drake Avenue Wythenshawe Manchester M22 1BT United Kingdom
filed on: 9th, January 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, December 2016
|
incorporation |
Free Download
(10 pages)
|