GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 12th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Mar 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Apr 2018
filed on: 26th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 30th Apr 2018
filed on: 26th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 5th Apr 2019
filed on: 13th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Mon, 30th Apr 2018 - the day director's appointment was terminated
filed on: 16th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 30th Apr 2018 new director was appointed.
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 30th Apr 2018. New Address: Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW. Previous address: 10 Orchard Brow Rixton Warrington WA3 6JL United Kingdom
filed on: 30th, April 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2018
|
incorporation |
Free Download
(10 pages)
|