(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd January 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd January 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 3/4, Loverock House Brettell Lane Brierley Hill DY5 3JS. Change occurred on Thursday 16th January 2020. Company's previous address: Ground Floor Office 11 Kidderminster Road Bromsgrove B61 7JJ United Kingdom.
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Ground Floor Office 11 Kidderminster Road Bromsgrove B61 7JJ. Change occurred on Friday 20th December 2019. Company's previous address: Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England.
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Wednesday 28th February 2018 (was Thursday 5th April 2018).
filed on: 18th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 12th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 7th April 2017
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 11th May 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP. Change occurred on Monday 17th July 2017. Company's previous address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD.
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 11th May 2017.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 11th May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD. Change occurred on Wednesday 29th March 2017. Company's previous address: 19 Heys Close Blackburn BB2 4PF United Kingdom.
filed on: 29th, March 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2017
| incorporation
|
Free Download
(10 pages)
|