(CS01) Confirmation statement with no updates 14th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 13 Russell Avenue March PE15 8EL on 12th January 2023 to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th October 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th October 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 12th November 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th October 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 5th April 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 12th November 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th November 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th November 2019
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 54 Spa Field Terrace Slaithwaite Huddersfield HD7 5BE United Kingdom on 6th November 2019 to 13 Russell Avenue March PE15 8EL
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, October 2019
| incorporation
|
Free Download
(10 pages)
|