GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th October 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th November 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 16th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 5th April 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th November 2017 to Wednesday 5th April 2017
filed on: 10th, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 7th November 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 5th January 2017
filed on: 7th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 8th November 2016
filed on: 24th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP. Change occurred on Wednesday 12th July 2017. Company's previous address: Office 8 Mills Hill Works Chadderton Oldham OL9 9SD.
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th January 2017.
filed on: 6th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th January 2017
filed on: 5th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Office 8 Mills Hill Works Chadderton Oldham OL9 9SD. Change occurred on Friday 9th December 2016. Company's previous address: 50 Clarence Road Derby DE23 6LL United Kingdom.
filed on: 9th, December 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2016
|
incorporation |
Free Download
(10 pages)
|