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)
|
AD01 |
Address change date: Thu, 31st Mar 2022. New Address: Woodhay Lodge Walterstone Hereford HR2 0DT. Previous address: 79 Victoria Road Garswood Wigan WN4 0SZ
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Feb 2021
filed on: 17th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Mon, 5th Apr 2021
filed on: 5th, December 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 1st Apr 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Apr 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Apr 2020 - the day director's appointment was terminated
filed on: 3rd, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Mar 2020. New Address: 79 Victoria Road Garswood Wigan Wn4 Osz. Previous address: 10 Wood Bank Rossendale BB4 4NA United Kingdom
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2020
| incorporation
|
Free Download
(10 pages)
|