(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, April 2021
| dissolution
|
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)
|
(CS01) Confirmation statement with no updates Sat, 7th Nov 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Nov 2019
filed on: 12th, 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)
|
(AD01) Change of registered address from Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England on Mon, 17th Dec 2018 to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 7th Nov 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Mon, 12th 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
|
(AD01) Change of registered address from Unit 2 Henry Boot Way Hull HU4 7DW England on Thu, 8th Feb 2018 to Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW
filed on: 8th, 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
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 12th Dec 2016
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Nov 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 12th Dec 2016 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 1320 Blue Tower Media Cityuk Manchester M50 2st United Kingdom on Wed, 1st Nov 2017 to Unit 2 Henry Boot Way Hull HU4 7DW
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX on Thu, 24th Aug 2017 to Office 1320 Blue Tower Media Cityuk Manchester M50 2st
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 12th Dec 2016
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 12th Dec 2016 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 9 Bridge Croft Liverpool L21 0HJ United Kingdom on Sun, 18th Dec 2016 to Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX
filed on: 18th, December 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2016
| incorporation
|
Free Download
(10 pages)
|