(CS01) Confirmation statement with no updates Fri, 24th Nov 2023
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 1 Gatehead Mill Delph New Road Delph Oldham OL3 5DB England on Wed, 14th Feb 2024 to Unit 1 Gatehead Mill Delph New Road Delph Oldham OL3 5DB
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 13th Feb 2024
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10/12 County End Business Centre Jackson Street Springhead Oldham OL4 4TZ England on Tue, 13th Feb 2024 to Unit 1 Gatehead Mill Delph New Road Delph Oldham OL3 5DB
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Nov 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 25th Nov 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Taylor Whittakes Accountancy Ltd 46 Dovecote Lane Sprighead Oldham OL4 4SW United Kingdom on Thu, 5th Aug 2021 to 10/12 County End Business Centre Jackson Street Springhead Oldham OL4 4TZ
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Nov 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 11th Mar 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 11th Mar 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AP01) On Wed, 1st May 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Mar 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 1st May 2019 new director was appointed.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 1st May 2017
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Apr 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 21st Mar 2017
filed on: 21st, March 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2017
| incorporation
|
Free Download
(32 pages)
|