GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 30th April 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th April 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st March 2019 to 5th April 2019
filed on: 13th, June 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2018
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
30th April 2018 - the day director's appointment was terminated
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th May 2018. New Address: Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW. Previous address: 85 Kirkfell Walk Oldham OL1 3JP United Kingdom
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, March 2018
| incorporation
|
Free Download
(10 pages)
|