(CS01) Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Fri, 1st Oct 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Dec 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Oct 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Oct 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Sep 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st Sep 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Sep 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 5th Jan 2019 director's details were changed
filed on: 5th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 5th Jan 2019
filed on: 5th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Sep 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Sep 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Sep 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Sep 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Sep 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Sep 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Sep 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Sep 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 21st Sep 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Sep 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 27th Dec 2016. New Address: 291 Featherstall Road North Unit 2 Oldham OL1 2NH. Previous address: Unit 2 177 Lees Road Oldham OL4 1JP United Kingdom
filed on: 27th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2016
| incorporation
|
Free Download
(32 pages)
|