(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-23
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-23
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-01-23
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-01-23
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ground Floor Office 11 Kidderminster Road Bromsgrove B61 7JJ United Kingdom to Office 3/4, Loverock House Brettell Lane Brierley Hill DY5 3JS on 2020-01-16
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to Ground Floor Office 11 Kidderminster Road Bromsgrove B61 7JJ on 2019-12-20
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-04-05
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-02-08
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-05
filed on: 6th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from 2018-02-28 to 2018-04-05
filed on: 18th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-08
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-04-06
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-06
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 2017-07-17
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-05-11
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-05-11
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 143 Duke Street St. Helens WA10 2JE United Kingdom to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on 2017-03-29
filed on: 29th, March 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, February 2017
| incorporation
|
Free Download
(10 pages)
|