(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 25, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 25, 2022
filed on: 19th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on November 1, 2022
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY to 3 Ash Walk Chadderton Oldham OL9 0JP on December 16, 2021
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 25, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 25, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from July 31, 2020 to April 5, 2020
filed on: 27th, June 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 15, 2019
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 15, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 15, 2019
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On August 15, 2019 new director was appointed.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 the Green Chichester PO19 6XN United Kingdom to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY on August 8, 2019
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2019
| incorporation
|
Free Download
(10 pages)
|