GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 10th Aug 2021. New Address: Astute House Wilmslow Road Handforth SK9 3HP. Previous address: Blake House 11 High Street Lees Oldham OL4 3BH England
filed on: 10th, August 2021
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Oct 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 2nd Jul 2020 director's details were changed
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 2nd Jul 2020
filed on: 2nd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 13th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Oct 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Oct 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 1st Feb 2018. New Address: Blake House 11 High Street Lees Oldham OL4 3BH. Previous address: 20 Butterworth Way Greenfield Oldham OL3 7PS United Kingdom
filed on: 1st, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 3rd Oct 2017
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 31st Jan 2018
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 31st Jan 2018 new director was appointed.
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2016
|
incorporation |
Free Download
(10 pages)
|