GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, April 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 139-143 Union Street Oldham OL1 1TE England on 2021/11/09 to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE
filed on: 9th, November 2021
|
address |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/07/01
filed on: 12th, October 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/07/01
filed on: 12th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/10/12
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 11th, October 2021
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2021/09/30
filed on: 11th, October 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 20th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/19
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 2nd, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/19
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 26th, June 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/19
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/10/11
filed on: 11th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/10/11 director's details were changed
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/10/11 director's details were changed
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/11
filed on: 11th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 23rd, April 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/16
filed on: 16th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/19
filed on: 21st, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 141 - 143 Union Street Oldham OL1 1TE on 2017/10/02 to 139-143 Union Street Oldham OL1 1TE
filed on: 2nd, October 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 15th, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/12/19
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 18th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/19
filed on: 5th, January 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/12/19
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|