GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
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 Tue, 3rd Sep 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Sep 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On Mon, 19th Dec 2016 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Sep 2017
filed on: 28th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 8 Mills Hill Works Chadderton Oldham OL9 9SD on Wed, 12th Jul 2017 to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 19th Dec 2016 new director was appointed.
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 18th Dec 2016
filed on: 19th, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 34 Delamere Road Rochdale OL16 4XN United Kingdom on Tue, 29th Nov 2016 to Office 8 Mills Hill Works Chadderton Oldham OL9 9SD
filed on: 29th, November 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2016
|
incorporation |
Free Download
(8 pages)
|