(AA) Micro company accounts made up to 5th April 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 31st May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 106 Braunstone Close Leicester LE3 2GT United Kingdom on 30th September 2022 to Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st May 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 31st May 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 5th April 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2nd October 2020
filed on: 2nd, October 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 12th August 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 12th August 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 59 Scott Street Burnley BB12 6NW on 27th August 2020 to 106 Braunstone Close Leicester LE3 2GT
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th August 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th August 2020
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 95 Kentish Road Birmingham B21 0BB United Kingdom on 30th July 2020 to 59 Scott Street Burnley BB12 6NW
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, June 2020
| incorporation
|
Free Download
(10 pages)
|