(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Oct 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Oct 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Oct 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Nov 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 7th Nov 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 5th Jan 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 5th Jan 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 8 Mills Hill Works Chadderton Oldham OL9 9SD on Wed, 12th Jul 2017 to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Jan 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Jan 2017
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 69 White Moss Road Manchester M9 6HY United Kingdom on Sun, 11th Dec 2016 to Office 8 Mills Hill Works Chadderton Oldham OL9 9SD
filed on: 11th, December 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2016
| incorporation
|
Free Download
(10 pages)
|