GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/19
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 27th, August 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/19
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/10/30
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/06/01
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/05 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/05
filed on: 5th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/01 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/19
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 21st, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/10/19
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 547 Bury Road Rochdale OL11 4DG England on 2017/08/23 to 48 Portugal Street Ashton-Under-Lyne OL7 0JL
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/08/23
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/08/23 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 21st, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/10/19
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 20th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/20
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|