(AD01) Change of registered address from 11 Havelock Street Blackpool FY1 4BN England on 29th August 2023 to 46 Chapel Walk Sheffield S1 2PD
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st February 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st February 2022
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st February 2022
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Athlone Avenue Cheadle Hulme Cheadle SK8 5QP England on 1st February 2022 to 11 Havelock Street Blackpool FY1 4BN
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st February 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st February 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st February 2022: 100.00 GBP
filed on: 1st, February 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 29th April 2020 to 28th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th April 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th April 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 50 Chapel Street Brierfield Nelson BB9 5DE England on 20th March 2018 to 8 Athlone Avenue Cheadle Hulme Cheadle SK8 5QP
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 107177110003, created on 23rd February 2018
filed on: 14th, March 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 107177110002, created on 23rd February 2018
filed on: 13th, March 2018
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 107177110001, created on 23rd February 2018
filed on: 28th, February 2018
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 10th, April 2017
| incorporation
|
Free Download
(27 pages)
|