GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 20th Jun 2018
filed on: 3rd, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Dec 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Wed, 28th Nov 2018 - the day director's appointment was terminated
filed on: 3rd, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 20th Jun 2018 new director was appointed.
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 26th Nov 2018
filed on: 3rd, December 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 14th Nov 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Wed, 7th Nov 2018 - the day director's appointment was terminated
filed on: 7th, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Nov 2018
filed on: 7th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Wed, 7th Nov 2018 new director was appointed.
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 7th Nov 2018
filed on: 7th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 20th Jun 2018
filed on: 30th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Oct 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 26th Sep 2018. New Address: 34 Second Avenue Oldham OL8 3SG. Previous address: Chambers Business Centre Chapel Road Oldham OL8 4QQ England
filed on: 26th, September 2018
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 20th Jun 2018 - the day director's appointment was terminated
filed on: 21st, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 20th Jun 2018 new director was appointed.
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 1st Jul 2018 - the day director's appointment was terminated
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 27th Jun 2018
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Sun, 20th May 2018 new director was appointed.
filed on: 22nd, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th May 2018
filed on: 27th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 24th Apr 2018. New Address: Chambers Business Centre Chapel Road Oldham OL8 4QQ. Previous address: Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England
filed on: 24th, April 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 7th Dec 2016 director's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 13th Dec 2017 - the day director's appointment was terminated
filed on: 9th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Dec 2016
filed on: 9th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 7th Dec 2016
filed on: 9th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Wed, 7th Dec 2016 director's details were changed
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Feb 2018
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Wed, 7th Dec 2016 new director was appointed.
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 7th Dec 2016 - the day director's appointment was terminated
filed on: 9th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 7th Dec 2016 - the day director's appointment was terminated
filed on: 9th, February 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 13th Dec 2017
filed on: 21st, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Dec 2017
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 13th Dec 2017
filed on: 21st, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Dec 2017 new director was appointed.
filed on: 13th, December 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2016
|
incorporation |
Free Download
(10 pages)
|