(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, July 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, July 2020
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/07/02
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2020/01/10
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 69 Milnrow Road Shaw Oldham OL2 8AL England on 2020/07/03 to Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/01/10
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/07/31
filed on: 20th, April 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/07/02
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/07/02
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 10th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/02
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 16th, May 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085932240006, created on 2017/11/06
filed on: 11th, November 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085932240005, created on 2017/09/20
filed on: 22nd, September 2017
| mortgage
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/02
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 12th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/02
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/07/31
filed on: 17th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/02
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 117-125 Oldham Road Rochdale Lancashire OL16 5DT on 2015/12/14 to 69 Milnrow Road Shaw Oldham OL2 8AL
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/06/30.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/06/30
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/06/30.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 167 Bolton Road Bury Lancashire BL8 2NW on 2015/07/07 to 117-125 Oldham Road Rochdale Lancashire OL16 5DT
filed on: 7th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 18th, June 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085932240003, created on 2014/11/21
filed on: 1st, December 2014
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 085932240004, created on 2014/11/21
filed on: 1st, December 2014
| mortgage
|
Free Download
(40 pages)
|
(CH01) On 2014/11/10 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/02
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Bedford House 60 Chorley New Road Bolton Lancs BL1 4DA on 2014/11/04 to 167 Bolton Road Bury Lancashire BL8 2NW
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Woodview Shevington Wigan Lancashire WN6 8BG England on 2014/10/29 to Bedford House 60 Chorley New Road Bolton Lancs BL1 4DA
filed on: 29th, October 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/06/20
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/06/20.
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085932240001
filed on: 12th, June 2014
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 085932240002
filed on: 12th, June 2014
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/12/06.
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/12/06
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/12/06 from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, July 2013
| incorporation
|
Free Download
(7 pages)
|