(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 24th Mar 2022
filed on: 13th, June 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)
|
(PSC07) Cessation of a person with significant control Tue, 2nd Apr 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 24th Mar 2021
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 6th Jul 2020. New Address: Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW. Previous address: Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF England
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 24th Mar 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 24th Apr 2020. New Address: Larch Suite Westgate House Westgate Avenue Bolton BL1 4RF. Previous address: # 56 Derby Street Jarrow NE32 3AT United Kingdom
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 11th Sep 2019. New Address: # 56 Derby Street Jarrow NE32 3AT. Previous address: 129 Burnley Road Padiham BB12 8BA
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 5th Apr 2020
filed on: 20th, August 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 2nd Apr 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 2nd Apr 2019 - the day director's appointment was terminated
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Apr 2019 new director was appointed.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 13th May 2019. New Address: 129 Burnley Road Padiham BB12 8BA. Previous address: 61 Sceptre Road Liverpool L11 4TQ United Kingdom
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 25th Mar 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|