GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/18
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/05
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/18
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/05
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/18
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/05
filed on: 22nd, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/10/24
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/05
filed on: 11th, April 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2017/04/05
filed on: 9th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/24
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/31
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England on 2017/07/18 to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on 2017/07/12 to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/17.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/01/17
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 16 Ireton Road Leicester LE4 9ES United Kingdom on 2017/01/05 to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD
filed on: 5th, January 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, October 2016
| incorporation
|
Free Download
(10 pages)
|