(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Jun 2020 new director was appointed.
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Jun 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Jun 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Feb 2018 new director was appointed.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Feb 2018
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Feb 2018
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Feb 2018
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England on Tue, 30th Oct 2018 to Broadway House 74 Broadway Street Oldham OL8 1LR
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Bottom O'th Moor Oldham OL4 1JZ England on Tue, 8th Aug 2017 to Greengate Business Centre 2 Greengate Street Oldham OL4 1FN
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 17th Jan 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 17th Jan 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Jan 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Jun 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Feb 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Tue, 17th Jan 2017 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 17th Jan 2017
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Jun 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 24 Huddersfield Road Oldham Ol4 1J2 England on Tue, 7th Jun 2016 to 24 Bottom O'th Moor Oldham OL4 1JZ
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 18th Jan 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2016
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Mon, 18th Jan 2016: 100.00 GBP
capital
|
|