GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, March 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/22
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/22
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/08
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 4th, October 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2017/01/27
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/05
filed on: 3rd, April 2018
| accounts
|
Free Download
|
AD01 |
Change of registered address from Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE United Kingdom on 2018/02/09 to Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Henry Boot Way Hull HU4 7DW England on 2018/02/09 to Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/04/05
filed on: 10th, January 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/11/20
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/08
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom on 2017/11/01 to Unit 2 Henry Boot Way Hull HU4 7DW
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/01/27 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 2017/08/29 to Office 1320 Blue Tower Media City Uk Manchester M50 2st
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/01/27
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/27.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Buckfast Square Corby NN18 8DT United Kingdom on 2017/01/19 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, November 2016
| incorporation
|
Free Download
(10 pages)
|