GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 29th April 2020. New Address: Office 10 Chenevare Mews High Street Kinver DY7 6HF. Previous address: Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England
filed on: 29th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd September 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 16th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th September 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 3rd January 2017
filed on: 21st, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2nd January 2017
filed on: 11th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 5th April 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 3rd January 2017
filed on: 21st, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th September 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, December 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 12th July 2017. New Address: Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP. Previous address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 5th January 2017. New Address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD. Previous address: Office 8 Mills Hill Works Chadderton Oldham OL9 9SD
filed on: 5th, January 2017
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd January 2017
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd January 2017 - the day director's appointment was terminated
filed on: 3rd, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 17th December 2016. New Address: Office 8 Mills Hill Works Chadderton Oldham OL9 9SD. Previous address: 6 Dingle Walk Bolton BL1 2NX United Kingdom
filed on: 17th, December 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, September 2016
|
incorporation |
Free Download
(10 pages)
|