(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2020
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/04/01.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/04/01
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/01
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2020/04/01 - the day director's appointment was terminated
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 17th, May 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 2019/05/01 - the day director's appointment was terminated
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/05/01
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/01.
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/01
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 20th, September 2018
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/04/10. New Address: Unit 1H Compstall Mills Estate Andrew Street Compstall Stockport SK6 5HN. Previous address: 30 Romney Street Ashton-Under-Lyne OL6 9HU England
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/01/01.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/01/01
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018/01/01
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/01/01
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/01/01 - the day director's appointment was terminated
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, September 2016
| incorporation
|
Free Download
(27 pages)
|