(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, February 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 29th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2019-04-05
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-05-30
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2019-01-15
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-04-05
filed on: 13th, November 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2017-08-04
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-06-30 to 2018-04-05
filed on: 21st, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-05-30
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-08-04
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ on 2018-02-26
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2017-08-04 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-08-04 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-08-04
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-08-04
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 Delamore Street Liverpool L4 3SS United Kingdom to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 2017-08-15
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, June 2017
| incorporation
|
Free Download
(10 pages)
|