(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 29th, April 2025
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2025
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2024
filed on: 10th, July 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 24, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 24, 2022
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 24, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from November 30, 2021 to April 5, 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 15, 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 15, 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 15, 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 15, 2021 new director was appointed.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ. Change occurred on February 16, 2021. Company's previous address: 10 Spring Crescent Whittle-Le-Woods Chorley PR6 8AD.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Spring Crescent Whittle-Le-Woods Chorley PR6 8AD. Change occurred on December 29, 2020. Company's previous address: 5 Spa Lane Little Hulton Manchester M38 9SJ England.
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2020
| incorporation
|
Free Download
(10 pages)
|