(CS01) Confirmation statement with no updates October 30, 2023
filed on: 7th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 30, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 30, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 30, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 18th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 10, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095451710001, created on August 30, 2019
filed on: 3rd, September 2019
| mortgage
|
Free Download
(21 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 1 Tame Street Industrial Estate Stalybridge Cheshire SK15 1st. Change occurred on September 11, 2018. Company's previous address: James House 312 Ripponden Road Oldham Lancashire OL4 2NY England.
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 10, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2018
filed on: 13th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 30, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2015
| incorporation
|
Free Download
(7 pages)
|