(AA) Micro company accounts made up to 2023-04-05
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-09-24
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on 2023-02-21
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-24
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
|
(AD01) Registered office address changed from 18 Borrowdale Road Stockport SK2 6DX to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on 2022-10-04
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 14th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-09-24
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2021-09-30 to 2021-04-05
filed on: 25th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-10-19
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-10-19
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-10-12
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-10-12
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 Borrowdale Road Stockport SK2 6DX United Kingdom to 18 Borrowdale Road Stockport SK2 6DX on 2020-10-01
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 318 Church Road Basildon SS14 2NQ England to 18 Borrowdale Road Stockport SK2 6DX on 2020-09-30
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, September 2020
| incorporation
|
Free Download
(10 pages)
|