(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 5th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 43 Poplar Avenue Hollins Oldham OL8 3TZ United Kingdom to 75 the Fairways Royton Oldham OL2 6GD on Wednesday 30th June 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 5th March 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Monday 5th April 2021. Originally it was Wednesday 31st March 2021
filed on: 12th, December 2020
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed howlinglimit LTDcertificate issued on 14/10/20
filed on: 14th, October 2020
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 27th July 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 89 Southgate Street Redruth TR15 2NE to 43 Poplar Avenue Hollins Oldham OL8 3TZ on Tuesday 15th September 2020
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 9th June 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 9th June 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 9th June 2020.
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Clarendon Close Birkenhead CH43 4TW United Kingdom to 89 Southgate Street Redruth TR15 2NE on Wednesday 1st April 2020
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, March 2020
| incorporation
|
Free Download
(10 pages)
|