(AA) Micro company accounts made up to 2023-04-05
filed on: 3rd, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-06-23
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2022-11-01
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 20th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-07-10
filed on: 10th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY to 3 Ash Walk Chadderton Oldham OL9 0JP on 2021-12-17
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 20th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-07-15
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-07-23
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2020-07-31 to 2020-04-05
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-08-21
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-08-21
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-08-21
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-08-21
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Villa Real Bungalows Consett DH8 6BQ United Kingdom to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY on 2019-08-12
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, July 2019
| incorporation
|
Free Download
(10 pages)
|