GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/06/30. New Address: 75 the Fairways Royton Oldham OL2 6GD. Previous address: 43 Poplar Avenue Oldham OL8 3TZ England
filed on: 30th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 17th, February 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2020/01/27. New Address: 43 Poplar Avenue Oldham OL8 3TZ. Previous address: 232 Elm Drive Risca Newport NP11 6PB United Kingdom
filed on: 27th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/11
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/12/11
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/11/27. New Address: 232 Elm Drive Risca Newport NP11 6PB. Previous address: Office 75 the Pinewood Centre Durham Road Birtley County Durham DH3 2TD
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 20th, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/19
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/03/19
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/04/05
filed on: 12th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
2018/03/19 - the day director's appointment was terminated
filed on: 16th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/19.
filed on: 16th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/03. New Address: Office 75 the Pinewood Centre Durham Road Birtley County Durham DH3 2TD. Previous address: 24 Hudson Lane Crownhill Milton Keynes MK8 0EQ United Kingdom
filed on: 3rd, April 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, December 2017
|
incorporation |
Free Download
(10 pages)
|