(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 7, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 7, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 7, 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 16, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from January 31, 2018 to April 5, 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 16, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 14, 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on July 17, 2017
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On February 21, 2017 new director was appointed.
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 21, 2017
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Harwich Close Manchester M19 3EZ United Kingdom to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on February 10, 2017
filed on: 10th, February 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2017
| incorporation
|
Free Download
(10 pages)
|