(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 139-143 Union Street Oldham OL1 1TE England on 2021/11/09 to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE
filed on: 9th, November 2021
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/07/01
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/07/01
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/10/12
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 11th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2021/09/30
filed on: 11th, October 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 20th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/19
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 2nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/19
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 26th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/12/19
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/10/11
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/10/11 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/10/11 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/10/11
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 23rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/04/16
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/19
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 141 - 143 Union Street Oldham OL1 1TE on 2017/10/02 to 139-143 Union Street Oldham OL1 1TE
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 15th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/12/19
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 18th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/19
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 19th, December 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/19
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|