(AD01) Address change date: Wed, 31st Jan 2024. New Address: 34 Hawthorn Road Rochdale OL11 5JQ. Previous address: 34 Hawthorn Road Rochdale OL11 5JQ England
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Oct 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2023
filed on: 21st, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 3rd Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 9th May 2022. New Address: 34 Hawthorn Road Rochdale OL11 5JQ. Previous address: 20 Beaconsfield Road Altrincham WA14 5LQ England
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 3rd Oct 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sun, 4th Apr 2021 director's details were changed
filed on: 4th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 4th Apr 2021 director's details were changed
filed on: 4th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 4th Apr 2021
filed on: 4th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 22nd Mar 2021. New Address: 20 Beaconsfield Road Altrincham WA14 5LQ. Previous address: Apartment 160 153 Great Ancoats Street Manchester M4 6DN England
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 3rd Oct 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 19th Nov 2019. New Address: Apartment 160 153 Great Ancoats Street Manchester M4 6DN. Previous address: Apartment 160 Great Ancoats Street Manchester M4 6DN England
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 19th Nov 2019. New Address: Apartment 160 153 Great Ancoats Street Manchester M4 6DN. Previous address: Apartment 160 153 Great Ancoats Street Manchester M4 6DN England
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 18th Nov 2019. New Address: Apartment 160 Great Ancoats Street Manchester M4 6DN. Previous address: Apartment 160 Great Ancoats Street Manchester M4 6DN England
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 17th Oct 2019
filed on: 17th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2019
| incorporation
|
Free Download
(10 pages)
|