(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Jul 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jul 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 1st Nov 2022. New Address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Previous address: 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 17th Dec 2021. New Address: 3 Ash Walk Chadderton Oldham OL9 0JP. Previous address: 35 Elizabeth Avenue Chadderton Oldham OL9 8LY United Kingdom
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd Jul 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 24th Aug 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 24th Aug 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sat, 24th Aug 2019 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 24th Aug 2019 new director was appointed.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 12th Aug 2019. New Address: 35 Elizabeth Avenue Chadderton Oldham OL9 8LY. Previous address: 23 Jefferson Place Grafton Road West Bromwich B71 4EY United Kingdom
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, July 2019
| incorporation
|
Free Download
(10 pages)
|