(CS01) Confirmation statement with no updates 2023-10-20
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-04-05
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-20
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 33 Elm Street Colne BB8 0RQ United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD on 2022-05-13
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-10-20
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 31 Stanley Street Colne BB8 9DD to 33 Elm Street Colne BB8 0RQ on 2021-08-13
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-04-21
filed on: 21st, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC07) Cessation of a person with significant control 2020-11-16
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-11-16
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2021-10-31 to 2021-04-05
filed on: 20th, February 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-11-16
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-11-16
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 403 Coggeshall Road Braintree CM77 8AA England to 31 Stanley Street Colne BB8 9DD on 2020-12-17
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, October 2020
| incorporation
|
Free Download
(10 pages)
|