(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th September 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th September 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th September 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th October 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 5th April 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th October 2017
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 21st February 2017
filed on: 24th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 21st February 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 16th February 2017 - the day director's appointment was terminated
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 18th July 2017. New Address: Office a Harewood House 2-6 Rochdale Road Middleton M24 6DP. Previous address: Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF
filed on: 18th, July 2017
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th March 2017. New Address: Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF. Previous address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD
filed on: 9th, March 2017
| address
|
Free Download
(2 pages)
|
(TM01) 21st February 2017 - the day director's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th February 2017
filed on: 9th, March 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st February 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 21st February 2017 - the day director's appointment was terminated
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 9th February 2017. New Address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD. Previous address: 23a Aspinall Street Heywood OL10 4HL United Kingdom
filed on: 9th, February 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, October 2016
| incorporation
|
Free Download
(10 pages)
|