GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 5th April 2018 from 28th February 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 29th March 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SL on 17th July 2017 to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Heol Maes Y Gelynen Morriston Swansea SA6 6JX United Kingdom on 28th March 2017 to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SL
filed on: 28th, March 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2017
| incorporation
|
Free Download
(10 pages)
|