(CS01) Confirmation statement with no updates 1st December 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom on 9th May 2023 to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th December 2022
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 104 st David's Road Leyland PR25 4XY United Kingdom on 2nd November 2022 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 5th April 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th January 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 25th January 2021
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th January 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th January 2021
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Shortwood Villas Hoyland Barnsley S74 9NR England on 4th February 2021 to 104 st David's Road Leyland PR25 4XY
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, December 2020
| incorporation
|
Free Download
(10 pages)
|