GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, April 2022
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 13th Jan 2020
filed on: 20th, April 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY United Kingdom on Fri, 17th Dec 2021 to 3 Ash Walk Chadderton Oldham OL9 0JP
filed on: 17th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 11th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 13th Jan 2020 new director was appointed.
filed on: 23rd, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 26th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Jul 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 29th Jul 2020
filed on: 29th, July 2020
|
resolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 27th, June 2020
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 12th Aug 2019
filed on: 25th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 12th Aug 2019
filed on: 9th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Aug 2019
filed on: 21st, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 12th Aug 2019 new director was appointed.
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16 Bellfield Basildon SS16 4SX United Kingdom on Mon, 12th Aug 2019 to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY
filed on: 12th, August 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2019
|
incorporation |
Free Download
(10 pages)
|