(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
|
(DS01) Application to strike the company off the register
filed on: 10th, February 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th October 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 23rd December 2016
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 5th September 2018. New Address: Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE. Previous address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 17th January 2018. New Address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA. Previous address: 76 High Street Runcorn WA7 1JH England
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 5th April 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 13th December 2017. New Address: 76 High Street Runcorn WA7 1JH. Previous address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 23rd December 2016 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd December 2016
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 17th August 2017. New Address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd December 2016
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd December 2016 - the day director's appointment was terminated
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 9th January 2017. New Address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Previous address: 17 Drake Avenue Wythenshawe Manchester M22 1BT United Kingdom
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, December 2016
| incorporation
|
Free Download
(10 pages)
|