GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, November 2020
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 24, 2020
filed on: 24th, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Office 10 Chenevare Mews High Street Kinver DY7 6HF. Change occurred on April 29, 2020. Company's previous address: Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England.
filed on: 29th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 18, 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 26th, July 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to October 31, 2017 (was April 5, 2018).
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 11, 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 4, 2017
filed on: 4th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 5, 2017
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 17th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP. Change occurred on July 12, 2017. Company's previous address: Office 8 Mills Hill Works Chadderton Oldham OL9 9SD.
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On January 5, 2017 new director was appointed.
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2017
filed on: 5th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Office 8 Mills Hill Works Chadderton Oldham OL9 9SD. Change occurred on December 11, 2016. Company's previous address: 66 Homeway Road Leicester LE5 5RG United Kingdom.
filed on: 11th, December 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2016
|
incorporation |
Free Download
(10 pages)
|