(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/06/03
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 19th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/06/03
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 15th, October 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/03
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 18th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/06/03
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/05
filed on: 22nd, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/06/03
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018/09/29
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2019/04/05, originally was 2019/06/30.
filed on: 23rd, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/09/29
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2018/09/29 - the day director's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/09/29.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/09/18. New Address: Office 3 146-148 Bury Old Road Whitefield Manchester M45 6AT. Previous address: 86 Lindel Road Fleetwood FY7 7LX United Kingdom
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/06/04
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|