GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 10th, October 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/09/19
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/19
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
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: 22nd, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/17
filed on: 13th, November 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)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/04/05
filed on: 9th, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/17
filed on: 6th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/02/20
filed on: 5th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/02/20
filed on: 4th, January 2018
|
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 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/20.
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/02/20 - the day director's appointment was terminated
filed on: 20th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/02/07. New Address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD. Previous address: 66 Homeway Road Leicester LE5 5RG United Kingdom
filed on: 7th, February 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2016
|
incorporation |
Free Download
(10 pages)
|