GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 22nd, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-17
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 546 Chorley Old Road Bolton BL1 6AB. Change occurred on 2018-10-17. Company's previous address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom.
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 4th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-17
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA. Change occurred on 2018-01-17. Company's previous address: 76 High Street Runcorn WA7 1JH England.
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-01-03 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 76 High Street Runcorn WA7 1JH. Change occurred on 2017-12-13. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX England.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2017-03-31 (was 2017-04-05).
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-01-01
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-17
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-01-03
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX. Change occurred on 2017-01-09. Company's previous address: Unit 8 Meadow Court Amos Road Sheffield S9 1BX United Kingdom.
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-05
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-05
filed on: 5th, April 2016
| officers
|
Free Download
|
NEWINC |
Incorporation
filed on: 30th, March 2016
| incorporation
|
Free Download
(26 pages)
|