(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Oct 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Wed, 5th Apr 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Nov 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 4th Nov 2016
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 2nd Aug 2017. New Address: Office a Harewood House Rochdale Road Middleton Manchester M24 6DP. Previous address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Feb 2017 new director was appointed.
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 20th Feb 2017 - the day director's appointment was terminated
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 7th Feb 2017. New Address: Office 8 Mills Hill Works Chadderton Oldham Lancashire OL9 9SD. Previous address: Suite 8 3rd Floor Mabgate Business Centre 93-99 Mabgate Leeds LS9 7DR
filed on: 7th, February 2017
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 9th Dec 2016. New Address: Suite 8 3rd Floor Mabgate Business Centre 93-99 Mabgate Leeds LS9 7DR. Previous address: 2 Woodville Terrace Bradford BD5 0JH United Kingdom
filed on: 9th, December 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2016
| incorporation
|
Free Download
(10 pages)
|