GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th October 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st November 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 15th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 24th January 2017
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st December 2017
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Wednesday 5th April 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 24th January 2017
filed on: 9th, January 2018
|
persons with significant control |
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 Wednesday 12th July 2017
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th January 2017.
filed on: 26th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th January 2017
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Dukesgate Grove Little Hulton Manchester M38 9AH United Kingdom to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on Sunday 8th January 2017
filed on: 8th, January 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2016
|
incorporation |
Free Download
|