GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 10th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 15, 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from February 28, 2018 to April 5, 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 24, 2017
filed on: 1st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 15, 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On April 1, 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 July 17, 2017
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2017
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 32, 170 the Meadows Monks Way Southampton SO18 2RS United Kingdom to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on March 29, 2017
filed on: 29th, March 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2017
|
incorporation |
Free Download
(10 pages)
|