(CS01) Confirmation statement with no updates January 12, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 4 Innings Way Rochdale OL11 3DE. Change occurred on February 5, 2024. Company's previous address: PO Box 4385 09948524 - Companies House Default Address Cardiff CF14 8LH.
filed on: 5th, February 2024
| address
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 12, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 12, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 17th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 12, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 12, 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 12, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Adamson House Wilmslow Road Towers Business Park Manchester M20 2YY. Change occurred on April 5, 2018. Company's previous address: 4 Innings Way Rochdale OL11 3DE United Kingdom.
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 17, 2018
filed on: 17th, January 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 12, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 12, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2016
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on January 13, 2016: 100.00 GBP
capital
|
|