(CS01) Confirmation statement with no updates Saturday 14th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE. Change occurred on Thursday 12th January 2023. Company's previous address: 13 Russell Avenue March PE15 8EL.
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 14th October 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 12th November 2019
filed on: 21st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 14th October 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st October 2020 to Sunday 5th April 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 12th November 2019
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 12th November 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 12th November 2019.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 13 Russell Avenue March PE15 8EL. Change occurred on Wednesday 6th November 2019. Company's previous address: 114 Kings Acre Road Hereford HR4 0RG United Kingdom.
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, October 2019
| incorporation
|
Free Download
(10 pages)
|