(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 17, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 17, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 17, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 8, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from November 30, 2017 to April 5, 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 8, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 6, 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 8 Mills Hill Works Chadderton Oldham OL9 9SD to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on July 12, 2017
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On January 4, 2017 new director was appointed.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 4, 2017
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 29 Buckfast Square Corby NN18 8DT United Kingdom to Office 8 Mills Hill Works Chadderton Oldham OL9 9SD on December 9, 2016
filed on: 9th, December 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2016
| incorporation
|
Free Download
(10 pages)
|