GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control March 29, 2018
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 27, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 27, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 346 Chorley Old Road Bolton BL1 6AB United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on October 3, 2018
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Queen Street Norwich Norfolk NR2 4TL to 346 Chorley Old Road Bolton BL1 6AB on September 26, 2018
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 29, 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 29, 2018
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 6, 2018: 100.00 GBP
filed on: 5th, June 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to April 5, 2019
filed on: 5th, June 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 29, 2018 new director was appointed.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Hackle Street Manchester M11 4WF United Kingdom to 5 Queen Street Norwich Norfolk NR2 4TL on April 11, 2018
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2018
| incorporation
|
Free Download
(10 pages)
|