(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 28, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 28, 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Change occurred on November 1, 2022. Company's previous address: 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom.
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 3 Ash Walk Chadderton Oldham OL9 0JP. Change occurred on December 17, 2021. Company's previous address: 35 Elizabeth Avenue Chadderton Oldham OL9 8LY.
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 28, 2021
filed on: 14th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from September 30, 2021 to April 5, 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 20, 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 20, 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 20, 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 20, 2020 new director was appointed.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 35 Elizabeth Avenue Chadderton Oldham OL9 8LY. Change occurred on November 2, 2020. Company's previous address: 11 Hounsfield Road Rotherham S65 3QA England.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2020
| incorporation
|
Free Download
(10 pages)
|