(AD01) Address change date: 2023/11/14. 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: 14th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/09/28
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/28
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2021/12/17. New Address: 3 Ash Walk Chadderton Oldham OL9 0JP. Previous address: 35 Elizabeth Avenue Chadderton Oldham OL9 8LY
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/09/28
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2021/04/05
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/10/20
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/10/20
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/12/15
filed on: 15th, December 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) 2020/10/20 - the day director's appointment was terminated
filed on: 3rd, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/10/20.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/11/02. New Address: 35 Elizabeth Avenue Chadderton Oldham OL9 8LY. Previous address: 157a Caldmore Road Walsall WS1 3RF England
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, September 2020
| incorporation
|
Free Download
(10 pages)
|