(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Oct 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 10th Oct 2022
filed on: 20th, 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 financial statements for the year ending on Tue, 5th Apr 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Oct 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 21 Heathergrove Dalton Huddersfield HD5 9NQ United Kingdom on Wed, 11th Aug 2021 to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 10th Oct 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 18th, June 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 Torre Place Burmantofts Leeds LS9 7QN on Tue, 2nd Jun 2020 to 21 Heathergrove Dalton Huddersfield HD5 9NQ
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 17th Jan 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 4th Nov 2019
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 4th Nov 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Nov 2019 new director was appointed.
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 67 Fir Tree Avenue Oldham OL8 2QS United Kingdom on Mon, 4th Nov 2019 to 11 Torre Place Burmantofts Leeds LS9 7QN
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2019
| incorporation
|
Free Download
(10 pages)
|