(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-07-29
filed on: 21st, March 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2021-08-04
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-08-04
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-08-10
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021-08-04
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-08-04
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-08-04
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 23 Cambridge Street Oldham OL9 7BU England to G Sprat Landscaping Ltd Kent Street Oldham OL8 1QP on 2021-07-12
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2020-07-30 to 2020-07-29
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 90 Church Street Warrington WA1 2TF England to 23 Cambridge Street Oldham OL9 7BU on 2021-02-11
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 20th, January 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-09-09
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-09-09
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-02-26
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-02-26
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-26
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On 2020-02-26 - new secretary appointed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2019-07-31 to 2019-07-30
filed on: 15th, July 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-02-26
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-02-26
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-02-26
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-02-26
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2020-02-26
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-26
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-02-26
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-02-26
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-02-17
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 2020-02-17 - new secretary appointed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-17
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2020-01-08
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-01
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-11-01
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-01
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-10-05
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Rochdale Road Royton Oldham OL2 6QJ England to 90 Chursh Street Warrington WA1 2TF on 2018-10-17
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-10-05
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 90 Chursh Street Warrington WA1 2TF England to 90 Church Street Warrington WA1 2TF on 2018-10-17
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-15
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-10-17
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-10-05
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-10-05
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-09-25
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Coach House Selkirk Avenue Oldham OL8 4DQ United Kingdom to 8 Rochdale Road Royton Oldham OL2 6QJ on 2018-09-11
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2018-07-24: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|