(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-04-05
filed on: 9th, October 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-01-23
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-01-23
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-23
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-05
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-02-13
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-05
filed on: 13th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from 2018-02-28 to 2018-04-05
filed on: 19th, June 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-04-06
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-13
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017-04-01 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-07-17 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 8 Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 2017-07-17
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-01
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-03-31
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 Majestic Way Telford TF4 3RB United Kingdom to Office 8 Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD on 2017-03-28
filed on: 28th, March 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, February 2017
| incorporation
|
Free Download
(10 pages)
|