(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, March 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 16th Dec 2019
filed on: 16th, December 2019
| 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, 21st Dec 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 17th Dec 2018. New Address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Previous address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Fri, 27th Jan 2017
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: 9th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 12th Feb 2018. New Address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW. Previous address: Unit 2 Henry Boot Way Hull HU4 7DW England
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 27th Jan 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Dec 2017
filed on: 22nd, December 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 City Uk Manchester M50 2st United Kingdom
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 29th Aug 2017. New Address: Office 1320 Blue Tower Media City Uk Manchester M50 2st. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Fri, 27th Jan 2017 - the day director's appointment was terminated
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 27th Jan 2017 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 19th Jan 2017. New Address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Previous address: 121 Beal Lane Shaw Oldham OL2 8PH United Kingdom
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2016
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Thu, 22nd Dec 2016: 1.00 GBP
capital
|
|