GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 5th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th February 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 5 131a Bury New Road Prestwich Manchester M25 9NX England to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on Monday 17th December 2018
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 28th, June 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Wednesday 28th February 2018 to Thursday 5th April 2018
filed on: 19th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th February 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 19th March 2017
filed on: 27th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP Uk to Office 5 131a Bury New Road Prestwich Manchester M25 9NX on Wednesday 8th November 2017
filed on: 8th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 19th March 2017
filed on: 26th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 19th March 2017.
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 66 Burnie Avenue Bootle L20 0BW United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on Monday 27th March 2017
filed on: 27th, March 2017
|
address |
Free Download
|
NEWINC |
Company registration
filed on: 17th, February 2017
|
incorporation |
Free Download
(10 pages)
|