(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom on Tue, 1st Nov 2022 to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY on Fri, 17th Dec 2021 to 3 Ash Walk Chadderton Oldham OL9 0JP
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Jul 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Jul 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 21st Aug 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 21st Aug 2019
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Aug 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 21st Aug 2019 new director was appointed.
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 50 Whitehaven Road Liverpool L5 0BB United Kingdom on Fri, 9th Aug 2019 to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2019
| incorporation
|
Free Download
(10 pages)
|