(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: 5th, 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 2020-10-17
filed on: 16th, November 2020
| 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 2019-10-17
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-05
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-11-02
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2018-10-12
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-12-02
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-04-05
filed on: 6th, April 2018
| accounts
|
Free Download
(6 pages)
|
(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)
|
(AA01) Previous accounting period shortened from 2017-11-30 to 2017-04-05
filed on: 10th, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 37 Webb Ellis Business 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)
|
(CS01) Confirmation statement with updates 2017-11-02
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016-12-02
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2016-12-02 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on 2017-08-17
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-12-02
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-12-02
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 90 Princess Street Burton-on-Trent DE14 2NR United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX on 2016-12-12
filed on: 12th, December 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, November 2016
| incorporation
|
Free Download
|