(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, October 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, September 2022
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th September 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Monday 19th July 2021
filed on: 19th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 30th September 2020
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Sunday 22nd November 2020
filed on: 22nd, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 2nd June 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd June 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 2nd June 2020.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 2nd June 2020.
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd June 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 18th November 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 31 Millbank Close Millbank Close Oldham OL8 4AW England to 23 Stansfield Street Chadderton Oldham OL9 7RT on Monday 5th August 2019
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 30th September 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 18th July 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 30th September 2017
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 30th September 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Tuesday 20th September 2016 director's details were changed
filed on: 25th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 52 Daisy Bank Manchester M40 1QA United Kingdom to 31 Millbank Close Millbank Close Oldham OL8 4AW on Tuesday 7th June 2016
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 27th April 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On Wednesday 27th April 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 30th October 2015 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 1st October 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|