(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 126, Milkstone Road Milkstone Road Rochdale OL11 1NU United Kingdom to 34 Drake Street Rochdale OL16 1NU on 2023-09-19
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-08-08
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-08-08
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-08-08
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-08-08
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-07-03
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-07-03
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 31st, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-07-03
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 31st, January 2021
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-07-03
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-06-21
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-07-03
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-02-21
filed on: 8th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-21
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-07-16
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2019-07-01
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-30
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-05-14
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-05-02
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-05-01
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, January 2018
| incorporation
|
Free Download
(8 pages)
|