(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Sep 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Sep 2021
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 1st Sep 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Ribblesdale View Chatburn Clitheroe BB7 4BB England on Wed, 1st Sep 2021 to 63a Victoria Road Earby Barnoldswick BB18 6UN
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Nov 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 35 Chapman Court Barnoldswick Lancashire BB18 5EE England on Sun, 5th Apr 2020 to 17 Ribblesdale View Chatburn Clitheroe BB7 4BB
filed on: 5th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 5th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Fri, 9th Nov 2018: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|