GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Nov 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Fri, 1st Jan 2021 - the day director's appointment was terminated
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 4th Oct 2019. New Address: 44 Meadow Road Hadleigh Benfleet SS7 2DN. Previous address: Jowkin View Furbarn Road Rochdale Lancashire OL11 5QR United Kingdom
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Wed, 16th May 2018 - the day director's appointment was terminated
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 19th Nov 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Nov 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Nov 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st Nov 2017 secretary's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Nov 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 9th Nov 2017. New Address: Jowkin View Furbarn Road Rochdale Lancashire OL11 5QR. Previous address: Unit 2 Southgate Industrial Park Green Lane Heywood Lancashire OL10 1nd United Kingdom
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Nov 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Fri, 30th Sep 2016 to Wed, 30th Nov 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 30th Nov 2016 to Fri, 30th Sep 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 5th Feb 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Feb 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 10th Feb 2016. New Address: Unit 2 Southgate Industrial Park Green Lane Heywood Lancashire OL10 1nd. Previous address: Unit 2 Bluepit Mill Off Queensway Rochdale Lancashire OL11 2YW England
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 5th Feb 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 5th Feb 2016 secretary's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 20th Nov 2015: 1201.00 GBP
filed on: 23rd, November 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 20th Nov 2015: 1201.00 GBP
filed on: 23rd, November 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 20th Nov 2015: 1201.00 GBP
filed on: 23rd, November 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2015
| incorporation
|
Free Download
(30 pages)
|