(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, May 2023
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-09-30
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Office 3 146/148 Bury Old Road Manchester M45 6AT. Change occurred on 2023-01-17. Company's previous address: 25 Stoneleigh Street Oldham OL1 4LE United Kingdom.
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2022-10-31 to 2022-04-05
filed on: 23rd, May 2022
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 25 Stoneleigh Street Oldham OL1 4LE. Change occurred on 2022-04-01. Company's previous address: 30 Bank Gardens Ryde PO33 2SY United Kingdom.
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 30 Bank Gardens Ryde PO33 2SY. Change occurred on 2022-02-17. Company's previous address: 35 Concord Avenue Chatham ME5 9TS United Kingdom.
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-12-01
filed on: 27th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-12-01
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-12-01
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-12-01
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Concord Avenue Chatham ME5 9TS. Change occurred on 2022-01-14. Company's previous address: 35 35 Concord Avenue Chatham ME5 9TS United Kingdom.
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 35 35 Concord Avenue Chatham ME5 9TS. Change occurred on 2022-01-12. Company's previous address: 16 India Street Accrington BB5 1SD England.
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, October 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2021-10-01: 1.00 GBP
capital
|
|