(AD01) New registered office address Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG. Change occurred on Monday 28th April 2025. Company's previous address: 75a Derby Road Long Eaton Nottingham NG10 1LU United Kingdom.
filed on: 28th, April 2025
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, March 2025
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 75a Derby Road Long Eaton Nottingham NG10 1LU. Change occurred on Tuesday 16th July 2024. Company's previous address: Suite 6 First Floor Wordsworth Mill Wordsowrth Street Bolton BL1 3nd.
filed on: 16th, July 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, July 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 5th April 2024
filed on: 8th, July 2024
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 7th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 5th April 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th April 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 23rd April 2019
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 7th April 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 5th April 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th April 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Sunday 5th April 2020, originally was Thursday 30th April 2020.
filed on: 21st, August 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 23rd April 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 23rd April 2019.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 23rd April 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 6 First Floor Wordsworth Mill Wordsowrth Street Bolton BL1 3nd. Change occurred on Monday 13th May 2019. Company's previous address: 95 Abbotts Walk Bexleyheath DA7 5RN United Kingdom.
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 8th April 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|