GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 75 Richmond Hill Street Accrington BB5 0PZ England to 87a Empire Road Sheffield S7 1GJ on Thursday 13th February 2020
filed on: 13th, February 2020
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 10th, July 2019
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 10th, July 2019
|
accounts |
Free Download
(13 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 10th, July 2019
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 8 Midland Street 8 Midland Street Unit 8 Manchester M12 6LB England to 75 Richmond Hill Street Accrington BB5 0PZ on Sunday 30th June 2019
filed on: 30th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 12th May 2019
filed on: 26th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th May 2019
filed on: 14th, May 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 10th May 2019.
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit15a Halliwell Business Park Rossini Street Bolton BL1 8DL England to 8 Midland Street 8 Midland Street Unit 8 Manchester M12 6LB on Tuesday 14th May 2019
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 11th May 2019
filed on: 14th, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Midland Street Unit 8 Manchester M12 6LB England to Unit15a Halliwell Business Park Rossini Street Bolton BL1 8DL on Monday 29th April 2019
filed on: 29th, April 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 15th April 2019
filed on: 18th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th April 2019.
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th April 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 4th April 2019
filed on: 8th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 8th April 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 3rd April 2019.
filed on: 7th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 369-371 Abbeydale Road Sheffield S7 1FS United Kingdom to 8 Midland Street Unit 8 Manchester M12 6LB on Monday 17th December 2018
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 25th November 2018 director's details were changed
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 12th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 25th October 2018
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 12th October 2018
filed on: 25th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 12th October 2018
filed on: 25th, October 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 12th October 2018
filed on: 25th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th September 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 19th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st May 2018
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st May 2018
filed on: 19th, September 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 18th July 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 1st March 2018.
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 25th January 2018
filed on: 25th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 25th January 2018
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 25th January 2018
filed on: 25th, January 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 25th January 2018
filed on: 25th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 19th, November 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 20th July 2017.
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Tuesday 28th February 2017
filed on: 29th, June 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st April 2017
filed on: 4th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 20th February 2017
filed on: 22nd, February 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 20th February 2017 - new secretary appointed
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th February 2017.
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th February 2017
filed on: 9th, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 9th February 2017.
filed on: 9th, February 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 26th April 2016 with full list of members
filed on: 26th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 26th April 2016
|
capital |
|
NEWINC |
Company registration
filed on: 8th, March 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th March 2016
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|