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 financial statements for the year ending on Tue, 5th Apr 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jan 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jan 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Thu, 5th Apr 2018 from Wed, 28th Feb 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Feb 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sun, 9th Apr 2017
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Apr 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 8 Mill Hill Works Chadderton Oldham Lancashire OL9 9SD on Mon, 17th Jul 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 |
On Wed, 10th May 2017 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Hulme Road Leigh WN7 5BS United Kingdom on Wed, 29th Mar 2017 to Office 8 Mill Hill Works Chadderton Oldham Lancashire OL9 9SD
filed on: 29th, March 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2017
| incorporation
|
Free Download
(10 pages)
|