GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 6th, October 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th February 2017
filed on: 12th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th October 2017
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 20th February 2017
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th July 2017. New Address: Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP. Previous address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2017
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
20th February 2017 - the day director's appointment was terminated
filed on: 20th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 8th February 2017. New Address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD. Previous address: 2 Langstone Ley Welwyn Garden City Hertfordshire AL7 1FQ United Kingdom
filed on: 8th, February 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, October 2016
|
incorporation |
Free Download
(10 pages)
|