(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 10th Apr 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 21st Dec 2023. New Address: 22 Kincraig Court, Bispham, Blackpool, England Kincraig Court Bispham Blackpool FY2 0FY. Previous address: Unit 5 Pennant Industrial Estate Pennant Street Oldham OL1 3NP England
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 10th Apr 2023 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 31st Jan 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Tue, 31st Jan 2023 - the day director's appointment was terminated
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Nov 2022
filed on: 18th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Nov 2017 new director was appointed.
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Nov 2017
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Nov 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Jan 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Sun, 8th Jan 2017 - the day director's appointment was terminated
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 18th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 9th Jan 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 24th Feb 2016. New Address: Unit 5 Pennant Industrial Estate Pennant Street Oldham OL1 3NP. Previous address: 7 Low Meadows Royton Oldham OL2 6YB England
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 29th Jul 2015. New Address: 7 Low Meadows Royton Oldham OL2 6YB. Previous address: 69 Milnrow Road Shaw Oldham OL2 8AL
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 9th Jan 2015 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 9th Jan 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 21st Feb 2014. Old Address: 38 Seville Street Royton Oldham Greater Manchester OL2 6AN England
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 10th Jan 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 21st Feb 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2013
| incorporation
|
Free Download
(7 pages)
|