(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: 10th, 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 October 18, 2020
filed on: 18th, November 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)
|
(CS01) Confirmation statement with no updates October 18, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control December 23, 2016
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 1, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Change occurred on October 12, 2018. Company's previous address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom.
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(6 pages)
|
(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)
|
(AA01) Previous accounting period shortened from November 30, 2017 to April 5, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(1 page)
|
(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 December 23, 2016 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 15, 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 1, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 37 Webb Ellis Business Park Rugby CV21 2NP. Change occurred on August 17, 2017. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX.
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) On December 23, 2016 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 23, 2016
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change occurred on January 8, 2017. Company's previous address: 17 Moorland Avenue Milnrow Rochdale OL16 3EA United Kingdom.
filed on: 8th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2016
| incorporation
|
Free Download
|