GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 29th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2023
filed on: 29th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 20, 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 31, 2021
filed on: 29th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 31, 2021
filed on: 29th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2021
filed on: 29th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 5th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 13th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 24th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2020
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Meadow Street Northwich CW9 5BF England to Albany Mill, 1st Floor Old Hall Street Middleton Manchester M24 1AG on January 30, 2020
filed on: 30th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 21, 2019
filed on: 21st, January 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Grandidge St Rochdale OL11 3SA England to 3 Meadow Street Northwich CW9 5BF on January 20, 2019
filed on: 20th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 20, 2019
filed on: 20th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 10, 2019
filed on: 20th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 10, 2019
filed on: 20th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 2, 2019
filed on: 10th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On January 2, 2019 new director was appointed.
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2018
|
incorporation |
Free Download
(10 pages)
|