(AD01) Address change date: Wed, 5th Apr 2023. New Address: Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ. Previous address: Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT
filed on: 5th, April 2023
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 4th Jan 2023. New Address: Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT. Previous address: T05 Blyth Workspace Quay Road Blyth NE24 3AG England
filed on: 4th, January 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Dec 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Sep 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 30th Apr 2021
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 23rd Apr 2021
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Sep 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 23rd Apr 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 26th Apr 2021. New Address: T05 Blyth Workspace Quay Road Blyth NE24 3AG. Previous address: Salvus House Aykley Heads Durham DH1 5TS England
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 26th Apr 2021
filed on: 26th, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Fri, 4th Sep 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 18th May 2020
filed on: 18th, May 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 30th Oct 2019. New Address: Salvus House Aykley Heads Durham DH1 5TS. Previous address: The Coach House 15, Grange Crescent Sunderland SR2 7BN England
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 15th Oct 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 15th Oct 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 15th Oct 2019 - the day director's appointment was terminated
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 13th Sep 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 12th Sep 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Sep 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Sep 2019 new director was appointed.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 20th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 21st May 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2017
| incorporation
|
Free Download
(10 pages)
|