GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jan 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 22nd, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jan 2020
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 16th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jan 2019 to Fri, 31st Aug 2018
filed on: 16th, September 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jan 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On Sat, 24th Mar 2018 director's details were changed
filed on: 24th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 24th Mar 2018. New Address: Riaz Ahmad & Co 51 Lord Street Manchester M3 1HE. Previous address: 12 New Hall Manor Chester High Road Thornton Hough CH64 3TE United Kingdom
filed on: 24th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2018
|
incorporation |
Free Download
(8 pages)
|