(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, July 2019
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address 1 the Green Rochdale OL11 3NU. Change occurred on January 9, 2019. Company's previous address: 122 Yorkshire Street Rochdale Lancashire OL16 1LA.
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 11, 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 11, 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 19, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 12, 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 12, 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 12, 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On September 2, 2017 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 12, 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 12, 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 19, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 19, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 19, 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On October 12, 2015 new director was appointed.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 12, 2015 new director was appointed.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 12, 2015 new director was appointed.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 12, 2015 new director was appointed.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 22, 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On January 12, 2015 new director was appointed.
filed on: 22nd, January 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On January 12, 2015 new director was appointed.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2014
| incorporation
|
Free Download
(7 pages)
|