GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom on Fri, 28th Sep 2018 to Park House 200 Drake Street Rochdale OL16 1PJ
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 12th Jan 2018 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Jan 2018
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Tue, 24th Jan 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Jan 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom on Wed, 15th Jun 2016 to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on Tue, 1st Mar 2016 to Chichester House Chichester Street Rochdale Lancashire OL16 2AU
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Jan 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4 New Street Milnrow Rochdale Lancashire OL16 3PQ on Thu, 4th Jun 2015 to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Jan 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Jan 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 12 Merlin Road Milnrow Rochdale Lancashire OL16 3JP on Tue, 28th Oct 2014 to 4 New Street Milnrow Rochdale Lancashire OL16 3PQ
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 2nd Oct 2014
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jan 2014
filed on: 16th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Jan 2013
filed on: 17th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Jan 2013 to Mon, 31st Dec 2012
filed on: 31st, January 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2012
| incorporation
|
Free Download
(34 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|