(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 21, 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 15, 2022 new director was appointed.
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 15, 2022
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 21, 2022
filed on: 10th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 10th, September 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 11, 2021
filed on: 21st, August 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 11, 2021
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 21, 2021
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 10, 2021
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 11, 2021 new director was appointed.
filed on: 21st, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 18, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 10, 2021
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18C Milkstone Road Rochdale OL11 1ED England to 1 Kersal Road Prestwich Manchester M25 9SJ on June 8, 2021
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 10, 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 10, 2021 new director was appointed.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 10, 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 10, 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 18, 2020
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 18, 2020
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 18, 2020
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 18, 2020 new director was appointed.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On February 18, 2020 - new secretary appointed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 18, 2020
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 30, 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 10, 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 30, 2020
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On February 10, 2020 new director was appointed.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On February 10, 2020 - new secretary appointed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 3, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on March 30, 2020
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 13, 2020
filed on: 13th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 6, 2020
filed on: 13th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 6, 2020
filed on: 13th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) On February 6, 2020 new director was appointed.
filed on: 13th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 6, 2020
filed on: 13th, September 2020
| officers
|
Free Download
(1 page)
|
(AP03) On February 6, 2020 - new secretary appointed
filed on: 13th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 6, 2020
filed on: 13th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 134 Whitworth Rd Rochdale OL12 0JG United Kingdom to 18C Milkstone Road Rochdale OL11 1ED on July 31, 2020
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 28, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2019
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on April 29, 2019: 1.00 GBP
capital
|
|