(CS01) Confirmation statement with no updates 13th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 13th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st October 2022 director's details were changed
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st October 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st October 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Angela Avenue Royton Oldham Lancashire OL2 6AQ United Kingdom on 16th March 2022 to D&D Accountancy Suite 006 Richardshaw Lane Stanningley Pudsey LS28 7UR
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 30th September 2019 from 27th September 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th May 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 27th September 2018
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 28th September 2018 to 27th September 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Pinfold Lodge 32a Hampton Lane Solihull West Midlands B91 2PY England on 8th July 2019 to 8 Angela Avenue Royton Oldham Lancashire OL2 6AQ
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 8th July 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th July 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th July 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th July 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 28th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 15th May 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th May 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 5th, June 2019
| resolution
|
Free Download
(40 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, June 2019
| capital
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th September 2017
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th September 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 12th September 2017
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2015
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th September 2015
filed on: 13th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th February 2016: 2.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, September 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 8th September 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|