(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, August 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 4th March 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 4th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 4th March 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 346 Chorley Old Road Bolton BL1 6AB United Kingdom on 3rd October 2018 to 546 Chorley Old Road Bolton BL1 6AB
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Queen Street Norwich Norfolk NR2 4TL on 26th September 2018 to 346 Chorley Old Road Bolton BL1 6AB
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th March 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 29th March 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st March 2019 to 5th April 2019
filed on: 5th, June 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 6th April 2018: 100.00 GBP
filed on: 5th, June 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th March 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th March 2018
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Johnson Avenue Newton-Le-Willows WA12 0LE United Kingdom on 11th April 2018 to 5 Queen Street Norwich Norfolk NR2 4TL
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, March 2018
| incorporation
|
Free Download
(10 pages)
|