(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: 9th, February 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-12-17
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-17
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-05
filed on: 22nd, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-12-18
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-05
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom to Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE on 2018-09-06
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-02-15
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2018-01-31 to 2018-04-05
filed on: 15th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA on 2018-01-22
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-02-15
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-18
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 2017-12-13
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-02-15 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP on 2017-08-17
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-02-15
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-02-15
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Dunsterville Terrace Rochdale OL11 3PZ United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 2017-02-07
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, January 2017
| incorporation
|
Free Download
(10 pages)
|