GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 10th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-08
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-01-08
filed on: 19th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-08
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-01-24
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 9th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2018-01-31 to 2018-04-05
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-03-01
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-04-06
filed on: 15th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-24
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-04-06
filed on: 17th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 2017-07-17
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-02
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-03-01
filed on: 9th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 367 Greenwood Crescent Warrington WA2 0ED United Kingdom to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on 2017-02-15
filed on: 15th, February 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, January 2017
|
incorporation |
Free Download
(10 pages)
|