(AD01) Registered office address changed from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom to Office 4 Suite 2 King George Chambers St. James Square Bacup OL13 9AA on 2023-11-14
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-04-05
filed on: 19th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-09-28
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-28
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 9th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY to 3 Ash Walk Chadderton Oldham OL9 0JP on 2021-12-17
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-28
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-20
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-09-30 to 2021-04-05
filed on: 11th, April 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-10-20
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-10-20
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-20
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 51 Wednesbury Road Walsall WS1 4JL England to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY on 2020-11-11
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, September 2020
| incorporation
|
Free Download
(10 pages)
|