(AD01) Address change date: 14th November 2023. New Address: Office 4 Suite 2 King George Chambers St. James Square Bacup OL13 9AA. Previous address: 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th September 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th September 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 17th December 2021. New Address: 3 Ash Walk Chadderton Oldham OL9 0JP. Previous address: 35 Elizabeth Avenue Chadderton Oldham OL9 8LY
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th September 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 20th November 2020
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 5th April 2021
filed on: 11th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th October 2020
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 20th October 2020 - the day director's appointment was terminated
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th October 2020
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th November 2020. New Address: 35 Elizabeth Avenue Chadderton Oldham OL9 8LY. Previous address: 21 Brookdale Road Hindley Wigan WN2 4JF England
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, September 2020
| incorporation
|
Free Download
(10 pages)
|