(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 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 March 4, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 4, 2021
filed on: 25th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 4, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 4, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 546 Chorley Old Road Bolton BL1 6AB. Change occurred on October 3, 2018. Company's previous address: 346 Chorley Old Road Bolton BL1 6AB United Kingdom.
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 346 Chorley Old Road Bolton BL1 6AB. Change occurred on September 26, 2018. Company's previous address: 5 Queen Street Norwich Norfolk NR2 4TL.
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 29, 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 29, 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 5, 2019
filed on: 12th, June 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on April 6, 2018: 100.00 GBP
filed on: 5th, June 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 29, 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 29, 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Queen Street Norwich Norfolk NR2 4TL. Change occurred on April 10, 2018. Company's previous address: 64 Harwal Road Redcar TS10 5AQ United Kingdom.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2018
| incorporation
|
Free Download
(10 pages)
|