(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, April 2020
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ England on Tue, 15th Jan 2019 to Office 221 Paddington House New Road Kidderminster DY10 1AL
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Sep 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Oct 2017
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on Tue, 16th Jan 2018 to Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Oct 2017 new director was appointed.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Daley Road Liverpool L21 7QQ United Kingdom on Thu, 9th Nov 2017 to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 22nd Sep 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 22nd Sep 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 18th Sep 2017: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|