GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/03
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 21st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/26
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/05
filed on: 18th, June 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/09/26
filed on: 6th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/02/21
filed on: 5th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/02/21
filed on: 4th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2017/04/05
filed on: 17th, November 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on 2017/08/02 to Office a Harewood House Rochdale Road Middleton Manchester M24 6DP
filed on: 2nd, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/21.
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/02/21
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Atholl Drive Heywood OL10 3SW United Kingdom on 2017/02/09 to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD
filed on: 9th, February 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, September 2016
|
incorporation |
Free Download
(10 pages)
|