GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 1st November 2022. New Address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Previous address: 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom
filed on: 1st, November 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 13th, October 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, August 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th July 2022
filed on: 10th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 16th December 2021. New Address: 3 Ash Walk Chadderton Oldham OL9 0JP. Previous address: 35 Elizabeth Avenue Chadderton Oldham OL9 8LY
filed on: 16th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 18th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 19th July 2020
filed on: 4th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2020
filed on: 15th, June 2020
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th August 2019
filed on: 24th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th August 2019
filed on: 8th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
15th August 2019 - the day director's appointment was terminated
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th August 2019
filed on: 30th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th August 2019. New Address: 35 Elizabeth Avenue Chadderton Oldham OL9 8LY. Previous address: 34 Birnam Road Wallasey CH44 9AX United Kingdom
filed on: 9th, August 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, July 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 20th July 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|