(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2023-07-17
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 1st, September 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-17
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-17
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-07-27
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-12-14
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-07-17
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) Appointment (date: 2019-12-06) of a secretary
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-12-06 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-12-06
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-12-06
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-12-06
filed on: 1st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-12-06
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-14
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-12-06
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-12-06 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 1st, May 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-09-01
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-09-01
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-09-01
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-14
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-14
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 st Floor 290 Manchester Street Oldham Lances OL9 6HB. Change occurred on 2018-04-17. Company's previous address: C/O Michael Joseph 7 Church Lane Oldham OL1 3AN.
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-14
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 20th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-14
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 27th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-03-31
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-03-31
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2015-03-31
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-14
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-26: 1.00 GBP
capital
|
|
(CH03) On 2014-10-01 secretary's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-10-01 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Michael Joseph 7 Church Lane Oldham OL1 3AN. Change occurred on 2014-10-27. Company's previous address: 2 Greengate Street Oldham Lancashire OL4 1FN United Kingdom.
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, March 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) Statement of Capital on 2014-03-14: 1.00 GBP
capital
|
|