(CS01) Confirmation statement with no updates Thu, 28th Sep 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 28th Sep 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom on Tue, 1st Nov 2022 to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY on Fri, 17th Dec 2021 to 3 Ash Walk Chadderton Oldham OL9 0JP
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 28th Sep 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Tue, 20th Oct 2020
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 3rd Nov 2020
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 20th Oct 2020 new director was appointed.
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 20th Oct 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 101 Saunders Avenue Bishopdown Salisbury SP1 3PG England on Mon, 2nd Nov 2020 to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2020
| incorporation
|
Free Download
(10 pages)
|