(AD01) New registered office address 41 Greek Street Stockport SK3 8AX. Change occurred on October 14, 2023. Company's previous address: Unit 13 Glossop Brook Business Park Glossop Derbyshire SK13 7AJ England.
filed on: 14th, October 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 21, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 22, 2022
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 3, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 13 Glossop Brook Business Park Glossop Derbyshire SK13 7AJ. Change occurred on February 14, 2022. Company's previous address: 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU United Kingdom.
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 4, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2021
filed on: 15th, December 2020
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 4, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 4, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 4, 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 4, 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 4, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 11, 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed forever lush LTDcertificate issued on 26/11/15
filed on: 26th, November 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 29th, October 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, September 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on September 5, 2015: 100.00 GBP
capital
|
|