GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 6th, October 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-17
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-17
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-17
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-11-02
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 15th, October 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 11th, April 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2017-11-30 to 2017-04-05
filed on: 10th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-02
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-11-03
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 8 Mills Hill Works Corbrook Road Chadderton Oldham Lancashire OL9 9SD to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 2017-07-12
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-17
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-17
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mills Hill Works Chadderton Oldham OL9 9SD to Office 8 Mills Hill Works Corbrook Road Chadderton Oldham Lancashire OL9 9SD on 2017-01-05
filed on: 5th, January 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 73 Goodale Street Derby DE23 8QF United Kingdom to Mills Hill Works Chadderton Oldham OL9 9SD on 2016-12-18
filed on: 18th, December 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, November 2016
| incorporation
|
Free Download
(10 pages)
|