(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 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)
|
(CS01) Confirmation statement with no updates Sun, 23rd Jan 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 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)
|
(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, 23rd Jan 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 23rd, January 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 Fri, 15th Feb 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Thu, 5th Apr 2018 from Wed, 28th Feb 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Feb 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 6th Apr 2017
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th May 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th May 2017 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 8 Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD on Mon, 17th Jul 2017 to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 10th May 2017 new director was appointed.
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 10th May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 52 Canterbury Drive Bury BL8 1BR United Kingdom on Wed, 29th Mar 2017 to Office 8 Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD
filed on: 29th, March 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2017
| incorporation
|
Free Download
(10 pages)
|