(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/04/05
filed on: 22nd, November 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/30
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom on 2018/10/17 to 546 Chorley Old Road Bolton BL1 6AB
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/04/05
filed on: 2nd, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/03/30
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 76 High Street Runcorn WA7 1JH England on 2018/01/17 to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2017/01/17 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/05
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Seneca House Buntsford Park Road Bromsgrove B60 3DX England on 2017/12/14 to 76 High Street Runcorn WA7 1JH
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2017/04/05 from 2017/03/31
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/30
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2017/01/01
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/01/17.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 8 Meadow Court Amos Road Sheffield S9 1BX United Kingdom on 2017/01/09 to Seneca House Buntsford Park Road Bromsgrove B60 3DX
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/04/06
filed on: 6th, April 2016
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/04/05
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/04/05.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, March 2016
| incorporation
|
Free Download
(26 pages)
|