GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, April 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Change occurred on Thursday 12th August 2021. Company's previous address: Office 4 Suite 2 Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA United Kingdom.
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 4 Suite 2 Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Change occurred on Wednesday 11th August 2021. Company's previous address: 88 Soutend Arterial Rd Romford RM2 6PL United Kingdom.
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 17th February 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 88 Soutend Arterial Rd Romford RM2 6PL. Change occurred on Monday 15th February 2021. Company's previous address: 161 Rotherview Road Canklow Rotherham S60 2UT United Kingdom.
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 5th April 2021. Originally it was Sunday 28th February 2021
filed on: 21st, November 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 161 Rotherview Road Canklow Rotherham S60 2UT. Change occurred on Tuesday 18th August 2020. Company's previous address: 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN.
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 27th March 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 27th March 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 27th March 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 27th March 2020.
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 33 Simmonsite Road Kimberworth Park Rotherham S61 3EN. Change occurred on Monday 9th March 2020. Company's previous address: 10 Wood Bank Rossendale BB4 4NA United Kingdom.
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, February 2020
| incorporation
|
Free Download
(10 pages)
|