GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-03
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 19th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-09-26
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 18th, June 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-26
filed on: 6th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2016-12-19
filed on: 5th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-12-19
filed on: 4th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2016-12-19 director's details were changed
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-09-30 to 2017-04-05
filed on: 17th, November 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP. Change occurred on 2017-07-12. Company's previous address: Office 8 Mills Hill Works Chadderton Oldham OL9 9SD.
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-18
filed on: 19th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-19
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 8 Mills Hill Works Chadderton Oldham OL9 9SD. Change occurred on 2016-11-29. Company's previous address: 35 Springfield Road Leicester LE2 3BB United Kingdom.
filed on: 29th, November 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, September 2016
|
incorporation |
Free Download
(10 pages)
|