(CS01) Confirmation statement with no updates Tue, 20th Feb 2024
filed on: 24th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 23rd Sep 2022. New Address: Office 3 146/148 Bury Old Road Manchester M45 6AT. Previous address: 10 Spring Crescent Whittle Le Woods Chorley PR6 8AD United Kingdom
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Feb 2022
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Feb 2021
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 29th Jun 2020
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 5th Apr 2021
filed on: 5th, December 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 12th Aug 2020
filed on: 12th, August 2020
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 18th Mar 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 18th Mar 2020 - the day director's appointment was terminated
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 18th Mar 2020 new director was appointed.
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 20th Mar 2020. New Address: 10 Spring Crescent Whittle Le Woods Chorley PR6 8AD. Previous address: 31 Richmond Road Blackpool FY1 2NJ United Kingdom
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2020
| incorporation
|
Free Download
(10 pages)
|