(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th October 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th October 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 17th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 5th April 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 5th April 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th November 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 4th January 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 4th January 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th July 2017. New Address: Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP. Previous address: Office 8 Mills Hill Works Chadderton Oldham OL9 9SD
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th January 2017
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 4th January 2017 - the day director's appointment was terminated
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 9th December 2016. New Address: Office 8 Mills Hill Works Chadderton Oldham OL9 9SD. Previous address: 30a Slater Street Liverpool L1 4BX United Kingdom
filed on: 9th, December 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, November 2016
| incorporation
|
Free Download
(10 pages)
|