GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 2, 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control May 31, 2017
filed on: 18th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2018 to April 5, 2018
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 2, 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 31, 2017
filed on: 29th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On May 31, 2017 new director was appointed.
filed on: 15th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2017
filed on: 14th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Office a Harewood House 2-6 Rochdale Road Middleton M24 6DP. Change occurred on July 18, 2017. Company's previous address: 98 Chatsworth Avenue Fleetwood FY7 8EJ United Kingdom.
filed on: 18th, July 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2017
|
incorporation |
Free Download
(10 pages)
|