GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Feb 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Feb 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 19th Feb 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 19th Feb 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 7th Dec 2015. New Address: Booth House Hartford Industrial Estate Suthers Street Oldham OL9 7TQ. Previous address: 48 Pitt Street Oldham OL4 1AL England
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 29th Jun 2015 new director was appointed.
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 29th Jun 2015 - the day director's appointment was terminated
filed on: 29th, June 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on Thu, 19th Feb 2015: 100.00 GBP
|
capital |
|