(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 23, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 23, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 23, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 3/4, Loverock House Brettell Lane Brierley Hill DY5 3JS. Change occurred on January 16, 2020. Company's previous address: Ground Floor Office 11 Kidderminster Road Bromsgrove B61 7JJ United Kingdom.
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Ground Floor Office 11 Kidderminster Road Bromsgrove B61 7JJ. Change occurred on December 20, 2019. Company's previous address: Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England.
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 12, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to February 28, 2018 (was April 5, 2018).
filed on: 18th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 12, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 6, 2017
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP. Change occurred on July 17, 2017. Company's previous address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD.
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On April 1, 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 31, 2017
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD. Change occurred on April 4, 2017. Company's previous address: 6 Fernhurst Road Liverpool L32 4UF United Kingdom.
filed on: 4th, April 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2017
| incorporation
|
Free Download
(10 pages)
|