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 5th April 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 43 Poplar Avenue Oldham OL8 3TZ England on 30th June 2021 to 75 the Fairways Royton Oldham OL2 6GD
filed on: 30th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 11th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 19th October 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 232 Elm Drive Risca Newport NP11 6PB United Kingdom on 27th January 2020 to 43 Poplar Avenue Oldham OL8 3TZ
filed on: 27th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2019
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 7S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 27th November 2018 to 232 Elm Drive Risca Newport NP11 6PB
filed on: 27th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 20th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th November 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 20th February 2018
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th February 2018
filed on: 13th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th February 2018
filed on: 4th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2018
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Riverside Avenue Choppington NE62 5PW United Kingdom on 16th March 2018 to Office 7S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD
filed on: 16th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, November 2017
|
incorporation |
Free Download
(10 pages)
|