(AD01) New registered office address 10 Siddington Road Handforth Wilmslow SK9 3TA. Change occurred on February 19, 2024. Company's previous address: 11 Havelock Street Blackpool FY1 4BN England.
filed on: 19th, February 2024
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 21, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control September 15, 2023
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 15, 2023
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Havelock Street Blackpool FY1 4BN. Change occurred on September 21, 2023. Company's previous address: 5 Ridge Avenue Hale Barns Altrincham WA15 0AY England.
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
(AP01) On September 15, 2023 new director was appointed.
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 15, 2023
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Ridge Avenue Hale Barns Altrincham WA15 0AY. Change occurred on August 31, 2023. Company's previous address: Prospect House Featherstall Road South Oldham OL9 6HL England.
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 31, 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on August 31, 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from November 30, 2022 to November 29, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Prospect House Featherstall Road South Oldham OL9 6HL. Change occurred on August 2, 2023. Company's previous address: 8 Athlone Avenue Cheadle Hulme Cheadle SK8 5QP England.
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 27, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On April 9, 2023 new director was appointed.
filed on: 9th, April 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 12, 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 12, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 1, 2021
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 12, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 12, 2020 new director was appointed.
filed on: 12th, August 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 116670890002, created on July 3, 2020
filed on: 6th, July 2020
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 116670890001, created on July 3, 2020
filed on: 6th, July 2020
| mortgage
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 12th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 7, 2019
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on November 8, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|