GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 4th, January 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 5th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-09
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-15
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Change occurred on 2018-12-17. Company's previous address: Office 5 131a Bury New Road Prestwich Manchester M25 9NX England.
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2018-02-28 (was 2018-04-05).
filed on: 19th, June 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-03-17
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-15
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Office 5 131a Bury New Road Prestwich Manchester M25 9NX. Change occurred on 2017-11-08. Company's previous address: Suite 1a Technology House Lissadel Street Salford M6 6AP.
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-03-17
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-17
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1a Technology House Lissadel Street Salford M6 6AP. Change occurred on 2017-03-24. Company's previous address: 5 Crown Leys Aylesbury HP20 2LJ United Kingdom.
filed on: 24th, March 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, February 2017
| incorporation
|
Free Download
(10 pages)
|