(CS01) Confirmation statement with no updates Tue, 19th Dec 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 19th Dec 2022
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 246 Long Lane Dalton Huddersfield HD5 9SN on Fri, 14th Oct 2022 to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Dec 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 5th Apr 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 29th Jan 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 29th Jan 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 29th Jan 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 29th Jan 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 21 Brookdale Road Wigan WN2 4JF United Kingdom on Wed, 29th Jan 2020 to 246 Long Lane Dalton Huddersfield HD5 9SN
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2019
| incorporation
|
Free Download
(10 pages)
|