(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 23, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 23, 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 23, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from September 30, 2021 to April 5, 2021
filed on: 24th, May 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Whitwell Green Lane Elland HX5 9BH to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on February 15, 2021
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 19, 2020
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 19, 2020
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 6, 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 6, 2020 new director was appointed.
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Whitwell Green Lane Elland HX5 9BH United Kingdom to 4 Whitwell Green Lane Elland HX5 9EH on October 6, 2020
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 24 Church Drive Prestwich Manchester M25 3JW England to 4 Whitwell Green Lane Elland HX5 9BH on September 30, 2020
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2020
| incorporation
|
Free Download
(10 pages)
|