GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, February 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 17th, December 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 75 the Fairways Royton Oldham OL2 6GD. Change occurred on 2021-06-30. Company's previous address: 43 Poplar Avenue Oldham OL8 3TZ England.
filed on: 30th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 11th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-16
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 43 Poplar Avenue Oldham OL8 3TZ. Change occurred on 2020-01-27. Company's previous address: 232 Elm Drive Risca Newport NP11 6PB United Kingdom.
filed on: 27th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-22
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 232 Elm Drive Risca Newport NP11 6PB. Change occurred on 2018-11-27. Company's previous address: Office 7S the Pintree Centre Durham Road Birtley County Durham DH3 2TD.
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 13th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-11-09
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-05
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-03-05
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-11-30 to 2018-04-05
filed on: 12th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-05
filed on: 20th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-05
filed on: 20th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 7S the Pintree Centre Durham Road Birtley County Durham DH3 2TD. Change occurred on 2018-03-16. Company's previous address: 2 Dunsterville Terrace Rochdale OL11 3PZ United Kingdom.
filed on: 16th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, November 2017
|
incorporation |
Free Download
(10 pages)
|