(AA) Micro company accounts made up to 5th April 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 24th March 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom on 20th February 2023 to Suite 1 Fielden House, 41 Rochdale Road, Todmorden Yorkshire OL14 6LD
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th March 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 24th March 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2019
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 63a King Edward Court, King Edward Road Hyde SK14 5JR United Kingdom on 16th September 2020 to Office 9 Chenevare Mews High Street Kinver DY7 6HF
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th March 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 19 Churchill Crescent Marple Stockport SK6 6HL England on 20th March 2020 to 63a King Edward Court, King Edward Road Hyde SK14 5JR
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 232 Elm Drive Risca Newport NP11 6PB on 29th January 2020 to 19 Churchill Crescent Marple Stockport SK6 6HL
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st March 2020 to 5th April 2020
filed on: 21st, August 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 9th April 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th April 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th April 2019
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Robarts Road Liverpool, Anfield L4 0TY United Kingdom on 13th May 2019 to 232 Elm Drive Risca Newport NP11 6PB
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 25th March 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|