GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 43 Poplar Avenue Oldham OL8 3TZ England to 75 the Fairways Royton Oldham OL2 6GD on Wednesday 30th June 2021
filed on: 30th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 11th, February 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 232 Elm Drive Risca Newport NP11 6PB United Kingdom to 43 Poplar Avenue Oldham OL8 3TZ on Monday 27th January 2020
filed on: 27th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st November 2019
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 7S the Pintree Centre Durham Road Birtley Country Durham DH3 2rd to 232 Elm Drive Risca Newport NP11 6PB on Tuesday 27th November 2018
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st November 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 15th February 2018
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 15th February 2018
filed on: 13th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th November 2018 to Thursday 5th April 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 15th February 2018
filed on: 4th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th February 2018.
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 38 Peashill Street Rawmarsh Rotherham S62 5AQ United Kingdom to Office 7S the Pintree Centre Durham Road Birtley Country Durham DH3 2rd on Friday 16th March 2018
filed on: 16th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, November 2017
|
incorporation |
Free Download
(10 pages)
|