(CS01) Confirmation statement with updates 24th November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th November 2023. New Address: Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT. Previous address: 75 the Fairways Royton Oldham OL2 6GD United Kingdom
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th November 2022
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 24th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 30th June 2021. New Address: 75 the Fairways Royton Oldham OL2 6GD. Previous address: 43 Poplar Avenue Hollins Oldham OL8 3TZ United Kingdom
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 5th April 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 16th December 2020
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 16th December 2020
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th December 2020
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 16th December 2020 - the day director's appointment was terminated
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 11th January 2021. New Address: 43 Poplar Avenue Hollins Oldham OL8 3TZ. Previous address: 14 Grenville Estate Crescent Bideford EX39 3ER England
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, November 2020
| incorporation
|
Free Download
(10 pages)
|