(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom on Tue, 11th Jul 2023 to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD United Kingdom on Tue, 20th Jun 2023 to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom on Tue, 20th Jun 2023 to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 14th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Second Floor, Office 229-231 Wellingborough Road Northampton NN1 4EF on Sat, 22nd Jan 2022 to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ
filed on: 22nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Mar 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Mar 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Mar 2019
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 28th Feb 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 5th Apr 2020
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st Mar 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Mar 2019 new director was appointed.
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Lindel Road Fleetwood FY7 7LU United Kingdom on Wed, 6th Mar 2019 to Second Floor, Office 229-231 Wellingborough Road Northampton NN1 4EF
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 13th Feb 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|