(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(6 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)
|
(CS01) Confirmation statement with no updates Sat, 18th Sep 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 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 no updates Fri, 18th Sep 2020
filed on: 14th, December 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 Wed, 18th Sep 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd Oct 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 23rd Oct 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 9th Jan 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 12th Jul 2017. New Address: Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP. Previous address: Office 8 Mills Hill Works Chadderton Oldham OL9 9SD
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 9th Jan 2017 new director was appointed.
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 9th Jan 2017 - the day director's appointment was terminated
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 17th Dec 2016. New Address: Office 8 Mills Hill Works Chadderton Oldham OL9 9SD. Previous address: 67 Meynell Street Derby DE23 6NJ United Kingdom
filed on: 17th, December 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2016
| incorporation
|
Free Download
(10 pages)
|