(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, April 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 18, 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 14 Brenton Business Complex Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE. Change occurred on March 12, 2019. Company's previous address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom.
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 23, 2016
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 19, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ. Change occurred on February 26, 2018. Company's previous address: Lombard House Cross Keys Litchfield Staffordshire WS13 6DN United Kingdom.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2017 to April 5, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On December 23, 2016 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 23, 2016
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 27, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Lombard House Cross Keys Litchfield Staffordshire WS13 6DN. Change occurred on August 18, 2017. Company's previous address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX.
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 23, 2016
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 23, 2016 new director was appointed.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX. Change occurred on January 5, 2017. Company's previous address: 5 Emmott Close Heywood OL10 1AD United Kingdom.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2016
| incorporation
|
Free Download
(10 pages)
|