(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Sep 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Sep 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Sep 2020
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Sep 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 17th Oct 2018. New Address: 546 Chorley Old Road Bolton BL1 6AB. Previous address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 30th Sep 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 16th Jan 2018. New Address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA. Previous address: 76 High Street Runcorn WA7 1JH England
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 13th Dec 2017. New Address: 76 High Street Runcorn WA7 1JH. Previous address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 7th Nov 2016 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
|
(PSC01) Notification of a person with significant control Wed, 25th Oct 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 30th Sep 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 17th Aug 2017. New Address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP. Previous address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Mon, 7th Nov 2016 - the day director's appointment was terminated
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 7th Nov 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 23rd Nov 2016. New Address: Seneca House Buntsford Park Road Bromsgrove Worcs B60 3DX. Previous address: 1 Hadassah Street Halifax HX3 9AP United Kingdom
filed on: 23rd, November 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2016
| incorporation
|
Free Download
(10 pages)
|