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: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 10th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2022
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2021
filed on: 16th, February 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 22nd 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 |
Extension of accounting period to 5th April 2018 from 28th February 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd February 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 29th March 2017
filed on: 1st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st April 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st August 2017 director's details were changed
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on 17th July 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 |
New director was appointed on 1st April 2017
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2017
filed on: 11th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Laurel Crescent Pelton Chester Le Street DH2 1PL United Kingdom on 4th April 2017 to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD
filed on: 4th, April 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2017
|
incorporation |
Free Download
(10 pages)
|