AP02 |
New person appointed on Tue, 15th Feb 2022 to the position of a member
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 8th Nov 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Nov 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 28th Sep 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Sep 2019 to Sun, 29th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 7th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Mon, 30th Sep 2019 from Sun, 30th Jun 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 7th Jun 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 143 Union Street Oldham OL1 1TE United Kingdom on Wed, 17th Jan 2018 to 139-143 Union Street Oldham OL1 1TE
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wed, 15th Jun 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Jun 2016 new director was appointed.
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Jun 2016
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2016
| incorporation
|
Free Download
(7 pages)
|