(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/09/19
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/09/19
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/05
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/09/19
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/05
filed on: 22nd, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/10/11
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/05
filed on: 11th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2017/04/05
filed on: 9th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/10/11
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/02/15
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/02/15
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/07/12. New Address: Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP. Previous address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/02/15.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/02/15 - the day director's appointment was terminated
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/02/07. New Address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD. Previous address: 108 Queens Road Hastings TN34 1RL United Kingdom
filed on: 7th, February 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, October 2016
| incorporation
|
Free Download
(10 pages)
|