(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, March 2024
| dissolution
|
Free Download
(1 page)
|
(CH01) On Mon, 4th Mar 2024 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 4th Mar 2024
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 4th Mar 2024
filed on: 4th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 4th Mar 2024. New Address: 6-8 Freeman Street Grimsby DN32 7AA. Previous address: 39a Boothfields Knutsford WA16 8JU England
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 4th Mar 2024 director's details were changed
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Sep 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Sep 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 22nd Feb 2021. New Address: 39a Boothfields Knutsford WA16 8JU. Previous address: C/O Aron Johnston Beehive Loft Beehive Mill Jersey Street Manchester M4 6JG England
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 23rd Jun 2020
filed on: 5th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Jun 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Apr 2019 director's details were changed
filed on: 6th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 5th Apr 2019
filed on: 6th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Jun 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Tue, 17th Jan 2017 - the day director's appointment was terminated
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Jan 2017 new director was appointed.
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 10th Jan 2017. New Address: C/O Aron Johnston Beehive Loft Beehive Mill Jersey Street Manchester M4 6JG. Previous address: 60 Beckett Street Lees Oldham Lancs OL4 3JY
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 23rd Jun 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Thu, 23rd Jun 2016 - the day director's appointment was terminated
filed on: 23rd, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Feb 2016 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 1st Feb 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Fri, 30th Oct 2015 - the day director's appointment was terminated
filed on: 1st, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 10th Jul 2015 with full list of members
filed on: 12th, July 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sun, 12th Apr 2015 director's details were changed
filed on: 12th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 31st Mar 2015 new director was appointed.
filed on: 11th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Dec 2014 new director was appointed.
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(28 pages)
|