GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 17th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 18, 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 26, 2018
filed on: 1st, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2019 to April 5, 2019
filed on: 28th, January 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 3, 2018
filed on: 11th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On August 3, 2018 new director was appointed.
filed on: 10th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Curzon Road Rochdale OL11 2RX United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on August 28, 2018
filed on: 28th, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on July 23, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|