GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2022
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th September 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th September 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd October 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Change occurred on Friday 12th October 2018. Company's previous address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom.
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Monday 30th January 2017
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA. Change occurred on Wednesday 17th January 2018. Company's previous address: 76 High Street Runcorn WA7 1JH England.
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st October 2017 to Wednesday 5th April 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 76 High Street Runcorn WA7 1JH. Change occurred on Wednesday 13th December 2017. Company's previous address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP England.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 30th January 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 30th January 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP. Change occurred on Thursday 17th August 2017. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX.
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th January 2017
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 30th January 2017.
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change occurred on Wednesday 18th January 2017. Company's previous address: 6 Benworth Street London E3 2AY United Kingdom.
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, October 2016
| incorporation
|
Free Download
(10 pages)
|