GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, November 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 19, 2018
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 139-143 Union Street Oldham OL1 1TE. Change occurred on March 19, 2018. Company's previous address: 141-143 Union Street Oldham OL1 1TE United Kingdom.
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 1, 2015
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2015
filed on: 6th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 6, 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 1st, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 3rd, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 3, 2016: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 141-143 Union Street Oldham OL1 1TE. Change occurred on June 16, 2015. Company's previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 16th, June 2015
|
address |
Free Download
(1 page)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 16, 2015
filed on: 16th, June 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on June 1, 2015: 1.00 GBP
|
capital |
|