(AD01) Registered office address changed from Unit 3 Castle Street Macclesfield SK11 6AF England to Suite One, Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on Wednesday 3rd January 2024
filed on: 3rd, January 2024
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 85-87 Bank Street Rawtenstall Rossendale BB4 7QN England to Unit 3 Castle Street Macclesfield SK11 6AF on Monday 15th May 2023
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 5th February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 2nd February 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 2nd February 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 5th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 5th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th February 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Saturday 30th June 2018, originally was Friday 30th November 2018.
filed on: 13th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bukhari & Co Centre for Enterprise 114-116 Manningham Lane Bradford BD8 7JF England to 85-87 Bank Street Rawtenstall Rossendale BB4 7QN on Monday 22nd October 2018
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 5th February 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 12th December 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 12th December 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th December 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, November 2017
| incorporation
|
Free Download
(30 pages)
|