(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD on July 11, 2023
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD on June 20, 2023
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD on June 20, 2023
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 15, 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Second Floor, Office 229 - 231 Wellingborough Road Northampton NN1 4EF United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on January 22, 2022
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 15, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
|
(PSC01) Notification of a person with significant control October 5, 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 5, 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 15, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from September 30, 2020 to April 5, 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(AP01) On October 5, 2019 new director was appointed.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 5, 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 176 st. Johns Road Chesterfield S41 8PE United Kingdom to Second Floor, Office 229 - 231 Wellingborough Road Northampton NN1 4EF on November 4, 2019
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, September 2019
| incorporation
|
Free Download
(10 pages)
|