(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jun 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 5th Oct 2018. New Address: 546 Chorley Old Road Bolton BL1 6AB. Previous address: 346 Chorley Old Road Bolton BL1 6AB United Kingdom
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 26th Sep 2018. New Address: 346 Chorley Old Road Bolton BL1 6AB. Previous address: 5 Queen Street Norwich NR2 4TL United Kingdom
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 24th Sep 2017
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 9th Jul 2018. New Address: 5 Queen Street Norwich NR2 4TL. Previous address: 230 County Road Walton Liverpool L4 5PJ England
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 29th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 5th Apr 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 24th Sep 2017
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sun, 24th Sep 2017 - the day director's appointment was terminated
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 24th Sep 2017 new director was appointed.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 20th Oct 2017. New Address: 230 County Road Walton Liverpool L4 5PJ. Previous address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 11th Oct 2017. New Address: Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP. Previous address: 353 Oldham Road Rochdale OL16 5LN United Kingdom
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2017
| incorporation
|
Free Download
(10 pages)
|