(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) Accounts for a micro company for the period ending on 2020/04/05
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/10/18
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/05
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/10/18
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/11/19
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/05
filed on: 5th, October 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2016/12/28
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/04/05
filed on: 3rd, April 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 2 Henry Boot Way Hull HU4 7DW England on 2018/02/09 to Unit 14 Bond Street Brenton Business Park Complex Bury Lancashire BL9 7BE
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/04/05
filed on: 11th, January 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/12/28
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/24
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Office 1320 Blue Tower Media Cityuk Manchester M50 2st United Kingdom on 2017/11/01 to Unit 2 Henry Boot Way Hull HU4 7DW
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2016/12/28 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 2017/08/25 to Office 1320 Blue Tower Media Cityuk Manchester M50 2st
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/12/28
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/12/28.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Beckenham Grove Winsford CW7 2YD United Kingdom on 2017/01/06 to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, December 2016
| incorporation
|
Free Download
(10 pages)
|