(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 30th Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 25th Jul 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Mar 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Mar 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Mar 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Mar 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Nov 2022 director's details were changed
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Nov 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 24th May 2022. New Address: Suite 419 Chadwick House Birchwood Park Warrington WA3 6AE. Previous address: Suite 405 Chadwick House Birchwood Park Warrington Cheshire WA3 6AE
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 19th Jul 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Jul 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, October 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, October 2020
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Thu, 17th Sep 2020: 180.00 GBP
filed on: 14th, October 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102968250001, created on Mon, 9th Mar 2020
filed on: 17th, March 2020
| mortgage
|
Free Download
(21 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 28th May 2019. New Address: Suite 405 Chadwick House Birchwood Park Warrington Cheshire WA3 6AE. Previous address: 67 Chorley Old Road Bolton BL1 3AJ United Kingdom
filed on: 28th, May 2019
| address
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Jul 2018 to Wed, 31st Oct 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 25th Jul 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Feb 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Feb 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Jul 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2016
| incorporation
|
Free Download
|