(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, February 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 9, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 9, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control March 24, 2017
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 9, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE. Change occurred on September 6, 2018. Company's previous address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom.
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to February 28, 2018 (was April 5, 2018).
filed on: 18th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA. Change occurred on January 17, 2018. Company's previous address: 76 High Street Runcorn WA7 1JH England.
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 24, 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 9, 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 76 High Street Runcorn WA7 1JH. Change occurred on December 13, 2017. Company's previous address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On March 24, 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 37 Webb Ellis Business Park Rugby CV21 2NP. Change occurred on August 18, 2017. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX.
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 24, 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 24, 2017 new director was appointed.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change occurred on March 31, 2017. Company's previous address: 8 Amethyst Close Everton Liverpool L6 5LT United Kingdom.
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2017
| incorporation
|
Free Download
(10 pages)
|