(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st May 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st May 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 31st May 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 31st May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Sun, 30th Jun 2019 to Fri, 5th Apr 2019
filed on: 22nd, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 1st Oct 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Oct 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Oct 2018 new director was appointed.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Third Avenue Oldham OL8 3SD United Kingdom on Tue, 11th Sep 2018 to Office 3 146-148 Bury Old Road Whitefield Manchester M45 6AT
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Fri, 1st Jun 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|