(CS01) Confirmation statement with no updates Mon, 30th Oct 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 30th Oct 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 30th Oct 2021
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Jul 2021
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 19th Jul 2018
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Jul 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Sun, 30th Dec 2018
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sun, 30th Dec 2018 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jul 2019 to Fri, 5th Apr 2019
filed on: 24th, January 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Thu, 19th Jul 2018 - the day director's appointment was terminated
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 19th Jul 2018 new director was appointed.
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 9th Aug 2018. New Address: Suite 6 First Floor Wadsworth Mill Wordsworth Street Bolton BL1 3nd. Previous address: 147 Southfield Avenue Sileby Loughborough LE12 7WL United Kingdom
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 11th Jul 2018: 1.00 GBP
capital
|
|