(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/05/25
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/05/25
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 12th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 43 Poplar Avenue Hollins Oldham OL8 3TZ United Kingdom on 2021/06/30 to 75 the Fairways Royton Oldham OL2 6GD
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/05/25
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/03/05
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2021/04/05. Originally it was 2021/03/31
filed on: 12th, December 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 89 Southgate Street Redruth TR15 2NE on 2020/09/15 to 43 Poplar Avenue Hollins Oldham OL8 3TZ
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/06/10
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/06/10
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/06/10
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/06/10.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 82 Halesworth Road Romford RM3 8QD United Kingdom on 2020/04/03 to 89 Southgate Street Redruth TR15 2NE
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, March 2020
| incorporation
|
Free Download
(10 pages)
|