(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, March 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Thu, 29th Dec 2016
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 9th Feb 2018. New Address: Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE. Previous address: Unit 2 Henry Boot Way Hull HU4 7DW England
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 10th, January 2018
| accounts
|
Free Download
|
(PSC01) Notification of a person with significant control Thu, 29th Dec 2016
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Nov 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 1st Nov 2017. New Address: Unit 2 Henry Boot Way Hull HU4 7DW. Previous address: Office 1320 Blue Tower Media Cityuk Manchester M50 2st United Kingdom
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 29th Dec 2016 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 25th Aug 2017. New Address: Office 1320 Blue Tower Media Cityuk Manchester M50 2st. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Thu, 29th Dec 2016 - the day director's appointment was terminated
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 29th Dec 2016 new director was appointed.
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 5th Jan 2017. New Address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Previous address: 16 Bude Road Leeds LS11 6EQ United Kingdom
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, November 2016
| incorporation
|
Free Download
(10 pages)
|