GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2022
|
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)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-18
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 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 2020-09-18
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(4 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 2019-09-18
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 13th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-10-19
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2017-10-31 to 2017-04-05
filed on: 9th, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-19
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-04-06
filed on: 21st, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-01-05
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 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 OL9 9SD to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 2017-07-12
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-05
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-05
filed on: 5th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 173 Cameron Road Derby DE23 8RU United Kingdom to Office 8 Mills Hill Works Chadderton Oldham OL9 9SD on 2016-12-11
filed on: 11th, December 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, October 2016
|
incorporation |
Free Download
(10 pages)
|