GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, February 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th May 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 8th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th May 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st May 2019 to Fri, 5th Apr 2019
filed on: 22nd, January 2019
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st Oct 2018
filed on: 26th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Oct 2018
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Oct 2018 new director was appointed.
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 195 Argyle Street Heywood OL10 3LS United Kingdom on Fri, 7th Sep 2018 to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT
filed on: 7th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 25th May 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|