GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 10th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th January 2022
filed on: 21st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th January 2021
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th January 2020
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd January 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st January 2018 (was Thursday 5th April 2018).
filed on: 15th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 22nd January 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st March 2017
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 1st March 2017
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP. Change occurred on Monday 17th July 2017. Company's previous address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD.
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 2nd, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st March 2017
filed on: 1st, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD. Change occurred on Wednesday 15th February 2017. Company's previous address: 71 Rowsley Street Leicester LE5 5JP United Kingdom.
filed on: 15th, February 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2017
|
incorporation |
Free Download
(10 pages)
|