(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2022
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2022
| 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)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(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: 1st, April 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) Registered office address changed from Ground Floor Office 11 Kidderminster Road Bromsgrove B61 7JJ United Kingdom to Office 3/4, Loverock House Brettell Lane Brierley Hill DY5 3JS on January 16, 2020
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to Ground Floor Office 11 Kidderminster Road Bromsgrove B61 7JJ on December 20, 2019
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ground Floor Office 11 Kidderminster Road Bromsgrove B61 7JJ United Kingdom to Ground Floor Office 11 Kidderminster Road Bromsgrove B61 7JJ on December 20, 2019
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) Previous accounting period extended from February 28, 2018 to 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 9, 2017
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 30, 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD to Office a Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on July 17, 2017
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On March 30, 2017 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 30, 2017
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 Derby Lane Liverpool L13 3DL United Kingdom to Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD on April 4, 2017
filed on: 4th, April 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2017
| incorporation
|
Free Download
(10 pages)
|