GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, March 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, February 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 3 Ash Walk Chadderton Chadderton OL9 0JP. Change occurred on December 16, 2021. Company's previous address: 35 Elizabeth Avenue Chadderton Oldham OL9 8LY.
filed on: 16th, December 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
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: 12th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 26, 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2020 to April 5, 2020
filed on: 27th, June 2020
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 16, 2019
filed on: 24th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 16, 2019
filed on: 3rd, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2019
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On August 16, 2019 new director was appointed.
filed on: 29th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Elizabeth Avenue Chadderton Oldham OL9 8LY. Change occurred on August 8, 2019. Company's previous address: 7 Danvers Lane Shepshed Loughborough LE12 9RN United Kingdom.
filed on: 8th, August 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2019
|
incorporation |
Free Download
(10 pages)
|