GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 10th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/23
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/23
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/23
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/13
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 10th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2018/02/28 to 2018/04/05
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/13
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/04/06
filed on: 1st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017/06/02 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/07/17 director's details were changed
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/17. New Address: Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP. Previous address: Office 8 Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/06/02.
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/06/01 - the day director's appointment was terminated
filed on: 5th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/03/30. New Address: Office 8 Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD. Previous address: 14 Rockwell Road Liverpool L12 4XZ United Kingdom
filed on: 30th, March 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2017
|
incorporation |
Free Download
(10 pages)
|