GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/04/29. New Address: Office 10 Chenevare Mews High Street Kinver DY7 6HF. 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 |
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 2019/09/19
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 24th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/10/12
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/05
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2017/04/05
filed on: 9th, January 2018
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/01/16
filed on: 12th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/12
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017/02/16 director's details were changed
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/02/16
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/12. New Address: Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP. Previous address: Office 8 Corbrook Road Chadderton Oldham OL9 9SD England
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/06/21. New Address: Office 8 Corbrook Road Chadderton Oldham OL9 9SD. Previous address: Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF
filed on: 21st, June 2017
|
address |
Free Download
(1 page)
|
TM01 |
2017/02/17 - the day director's appointment was terminated
filed on: 21st, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/16.
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/16.
filed on: 23rd, March 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/03/10. New Address: Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF. Previous address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD
filed on: 10th, March 2017
|
address |
Free Download
(2 pages)
|
TM01 |
2017/02/28 - the day director's appointment was terminated
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/03/07
filed on: 7th, March 2017
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, February 2017
|
change of name |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/02/07. New Address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD. Previous address: 19 Hamilton Street Leicester LE2 1FQ United Kingdom
filed on: 7th, February 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, October 2016
|
incorporation |
Free Download
(10 pages)
|