GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 10th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jan 2022
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Jan 2020
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jan 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 5th Apr 2018 from Wed, 31st Jan 2018
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 21st Feb 2017
filed on: 6th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 21st Feb 2017
filed on: 6th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Jan 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on Mon, 17th Jul 2017 to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 21st Feb 2017 new director was appointed.
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Feb 2017
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 108 Queens Road Hastings TN34 1RL United Kingdom on Tue, 7th Feb 2017 to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD
filed on: 7th, February 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2017
|
incorporation |
Free Download
(10 pages)
|