(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 18, 2022
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 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)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 18, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 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 October 18, 2020
filed on: 15th, December 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 October 18, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 21, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from December 31, 2017 to April 5, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 12, 2017
filed on: 1st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 24, 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 24, 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(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 12, 2017
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On January 24, 2017 new director was appointed.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 24, 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 44 Hawk Road Irlam Manchester M44 6LE United Kingdom to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on January 8, 2017
filed on: 8th, January 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2016
| incorporation
|
Free Download
(10 pages)
|