(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, March 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, January 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 17, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 64 Drake Street Rochdale OL16 1PA. Change occurred on April 28, 2023. Company's previous address: Jactin House 24 Hood Street Manchester M4 6WX England.
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 17, 2022
filed on: 14th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 17, 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Jactin House 24 Hood Street Manchester M4 6WX. Change occurred on August 28, 2020. Company's previous address: 14 Kingsway Rochdale OL16 4UU England.
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 17, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 19, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 31, 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 31, 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 29, 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2019
| incorporation
|
Free Download
(11 pages)
|