GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 28th February 2018 to 5th April 2018
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd February 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 29th March 2017
filed on: 28th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th July 2017. New Address: Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP. Previous address: Office 8 Mills Hill Works Corbrook Road Chadderton Oldham Lancashire OL9 9SD
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
31st March 2017 - the day director's appointment was terminated
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 30th March 2017. New Address: Office 8 Mills Hill Works Corbrook Road Chadderton Oldham Lancashire OL9 9SD. Previous address: 48 Sorrel Drive Whiteley Fareham PO15 7JL United Kingdom
filed on: 30th, March 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, February 2017
|
incorporation |
Free Download
(10 pages)
|