GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 10th, October 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 19, 2018
filed on: 27th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 16th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to April 5, 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 19, 2017
filed on: 1st, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 15, 2017
filed on: 28th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 15, 2017
filed on: 28th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Office a Harewod House 2-6 Rochdale Road Middleton Manchester M24 6DP. Change occurred on July 12, 2017. Company's previous address: Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England.
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP. Change occurred on July 12, 2017. Company's previous address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD.
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 15, 2017
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 15, 2017 new director was appointed.
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD. Change occurred on February 6, 2017. Company's previous address: A111 5 Spalding Road London SW17 9BB United Kingdom.
filed on: 6th, February 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2016
|
incorporation |
Free Download
(10 pages)
|