(CS01) Confirmation statement with no updates September 20, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Office 3 146/148 Bury Old Road Manchester M45 6AT United Kingdom to 44a High Street Pelsall Walsall WS3 4LT on April 20, 2023
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 20, 2022
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 25 Stoneleigh Street Oldham OL1 4LE United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on January 17, 2023
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from September 30, 2022 to April 5, 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Bank Gardens Ryde PO33 2SY United Kingdom to 25 Stoneleigh Street Oldham OL1 4LE on April 1, 2022
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 19, 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 19, 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 19, 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) On October 19, 2021 new director was appointed.
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 44 Roberts Road Poole BH17 7HF England to 30 Bank Gardens Ryde PO33 2SY on October 31, 2021
filed on: 31st, October 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2021
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|