GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, February 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 5th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 4th April 2019. New Address: Office 9 Alcester Business Centre Kinwarton Farm Road Kinwarton B49 6EH. Previous address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th February 2017
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st January 2018 to 5th April 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th February 2018. New Address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ. Previous address: Seneca House Buntsford Park Rd Bromsgrove Worcestershire B60 3DX
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th February 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 15th February 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
15th February 2017 - the day director's appointment was terminated
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th February 2017
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th February 2017. New Address: Seneca House Buntsford Park Rd Bromsgrove Worcestershire B60 3DX. Previous address: 44 Industry Road Rochdale OL12 0LY United Kingdom
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, January 2017
| incorporation
|
Free Download
(10 pages)
|