GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 10th, October 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Sep 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Sep 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Oct 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 15th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 9th Jan 2017
filed on: 25th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 31st Oct 2017
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Apr 2017
filed on: 25th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
On Thu, 6th Apr 2017 new director was appointed.
filed on: 17th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th Jul 2017. New Address: Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP. Previous address: Office 8 Mills Hill Works Chadderton Oldham OL9 9SD
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 9th Jan 2017 new director was appointed.
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 9th Jan 2017 - the day director's appointment was terminated
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 18th Dec 2016. New Address: Office 8 Mills Hill Works Chadderton Oldham OL9 9SD. Previous address: 28 Stoneleigh Road Springhead Oldham OL4 4BH United Kingdom
filed on: 18th, December 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2016
|
incorporation |
Free Download
(10 pages)
|