(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 10, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 10, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 10, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 7, 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 7, 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 10, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 10, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control October 9, 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 9, 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 9, 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On October 9, 2018 new director was appointed.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 10, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 27, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 25 Whiteacre Road, Ashton Under Lyne, Lancashire Whiteacre Road Ashton-Under-Lyne OL6 9NS England to 25 Whiteacre Road Ashton-Under-Lyne OL6 9NS on March 16, 2017
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 27, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 25 Whiteacre Road, Ashton Under Lyne, Lancashire Whiteacre Road Ashton-Under-Lyne OL6 9NS on February 18, 2017
filed on: 18th, February 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 19, 2016 with full list of members
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 19, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|