GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, November 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/01/21. New Address: Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE. Previous address: Unit 6 Caldershaw Centre Ings Lane Rochdale OL12 7LQ England
filed on: 21st, January 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 18th, May 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/25
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2019/10/27, originally was 2019/10/28.
filed on: 28th, October 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/25
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 29th, October 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2018/10/28
filed on: 29th, July 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 26th, January 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/25
filed on: 28th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/10/29
filed on: 26th, October 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/10/30
filed on: 26th, July 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/01/15
filed on: 18th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/01/15
filed on: 18th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/17. New Address: Unit 6 Caldershaw Centre Ings Lane Rochdale OL12 7LQ. Previous address: Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ England
filed on: 17th, January 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/15.
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/25
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
2018/01/15 - the day director's appointment was terminated
filed on: 17th, January 2018
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2018
|
gazette |
Free Download
|
NEWINC |
Company registration
filed on: 26th, October 2016
|
incorporation |
Free Download
(10 pages)
|