(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 6th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/01/22
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 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)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/01/22
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/22
filed on: 22nd, January 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 updates 2019/02/13
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/05
filed on: 10th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 2018/02/28 to 2018/04/05
filed on: 19th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/13
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/04/01
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/04/01 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/07/17. New Address: Office a Haewood House 2-6 Rochdale Road Middleton Manchester M24 6DP. Previous address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/04/01.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/03/31 - the day director's appointment was terminated
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/03/29. New Address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD. Previous address: Flat 1 Shannon House Kent Street Southampton SO14 5SJ United Kingdom
filed on: 29th, March 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, February 2017
| incorporation
|
Free Download
(10 pages)
|