GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 8th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 30th April 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 30th April 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 5th April 2019. Originally it was Sunday 31st March 2019
filed on: 13th, June 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th April 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th April 2018.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Orchard Brow Rixton Warrington WA3 6JL United Kingdom to Suite 1, Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on Tuesday 1st May 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, March 2018
| incorporation
|
Free Download
(10 pages)
|