(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 16, 2023
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 Jupiter House, Mercury Rise Altham Business Park Altham Accrington BB5 5BY. Change occurred on April 2, 2023. Company's previous address: 214a Davyfield Road Blackburn BB1 2QY England.
filed on: 2nd, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 16, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 214a Davyfield Road Blackburn BB1 2QY. Change occurred on March 28, 2022. Company's previous address: 86 Heywood Street Manchester M8 0TD England.
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, February 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 16, 2021
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 15, 2021
filed on: 16th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 15, 2021
filed on: 16th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 11, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2019
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on June 12, 2019: 100.00 GBP
capital
|
|