GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 17, 2020
filed on: 11th, June 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 no updates May 17, 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to April 5, 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 24, 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 17th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On June 30, 2017 new director was appointed.
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2017
filed on: 11th, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 st. Georges Gardens Denton Manchester M34 7TB United Kingdom to Office a Harewood House 2-6 Rochdale Road Middleton M24 6DP on August 30, 2017
filed on: 30th, August 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2017
|
incorporation |
Free Download
(10 pages)
|