GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mulholland & Co, the Old Bakery 3a King Street Delph Oldham OL3 5DL England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on Tuesday 16th February 2021
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 25th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL England to Mulholland & Co, the Old Bakery 3a King Street Delph Oldham OL3 5DL on Wednesday 25th November 2020
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL to Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL on Wednesday 17th June 2020
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Saturday 25th November 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 25th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Grosvenor House 100-102, Beverley Road Hull East Yorkshire HU3 1YA England to 69 Milnrow Road Shaw Oldham OL2 8AL on Tuesday 22nd December 2015
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 25th November 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 122 Chanterlands Avenue Hull HU5 3TS England to Grosvenor House 100-102, Beverley Road Hull East Yorkshire HU3 1YA on Tuesday 6th January 2015
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th November 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|