(AA) Micro company accounts made up to 2023-04-05
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD on 2023-07-11
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-22
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 2023-06-20
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 3rd, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-03-22
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 11a Bondfield Avenue Northampton NN2 7rd United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 16th, November 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2019-10-22
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-10-22
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-22
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from 2020-03-31 to 2020-04-05
filed on: 20th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-03-22
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2019-10-22
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-22
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Greenwood Road Tingley Wakefield WF3 1PR United Kingdom to Unit 11a Bondfield Avenue Northampton NN2 7rd on 2019-10-30
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2019-03-23: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|