GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd January 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 15th February 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Wednesday 28th February 2018 to Thursday 5th April 2018
filed on: 17th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 15th February 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th March 2017
filed on: 1st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 31st March 2017 director's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on Monday 17th July 2017
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st March 2017.
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st March 2017
filed on: 4th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 105 Branstree Road Blackpool FY4 4SR United Kingdom to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on Tuesday 28th March 2017
filed on: 28th, March 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2017
|
incorporation |
Free Download
(10 pages)
|