(AA) Micro company accounts made up to 2023-04-05
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-06-30
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-05
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-07-10
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-04-05
filed on: 4th, January 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-07-10
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-12-30
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 19th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-07-10
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-05
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-07-10
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-12-30
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2019-07-31 to 2019-04-05
filed on: 24th, January 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-07-19
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-07-19
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 6 First Floor Wadsworth Mill Wordsworth Street Bolton BL1 3nd. Change occurred on 2018-08-09. Company's previous address: 2 Chatburn Close Blackpool FY3 7FD United Kingdom.
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2018-07-11: 1.00 GBP
capital
|
|