GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to April 5, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 19, 2017
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 24, 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 24, 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on July 12, 2017
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
On January 24, 2017 new director was appointed.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 24, 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Cumberland Avenue Cadishead Manchester M44 5EF United Kingdom to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on January 18, 2017
filed on: 18th, January 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2016
| incorporation
|
Free Download
(10 pages)
|