GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 3rd, December 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on November 28, 2018
filed on: 28th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 5, 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 19, 2018
filed on: 20th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 19, 2018
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2018 to April 5, 2018
filed on: 11th, June 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
On February 19, 2018 new director was appointed.
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 19, 2018
filed on: 10th, April 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Harwich Close Manchester M19 3EZ United Kingdom to Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ on March 20, 2018
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2017
|
incorporation |
Free Download
(10 pages)
|