(CS01) Confirmation statement with updates January 23, 2025
filed on: 23rd, January 2025
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2024
filed on: 18th, October 2024
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control August 8, 2024
filed on: 8th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 20, 2024
filed on: 8th, August 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 8, 2024
filed on: 8th, August 2024
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On August 8, 2024 director's details were changed
filed on: 8th, August 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 20, 2024
filed on: 20th, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 4, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 4, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 4, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 4, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 4, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 4, 2019
filed on: 23rd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 4, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to January 31, 2017 (was March 31, 2017).
filed on: 3rd, September 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 172-174 Halliwell Road Bolton Lancashire BL1 3QN. Change occurred on April 5, 2017. Company's previous address: 11 Calgary Avenue Blackburn Lancashire BB2 7DS England.
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 4, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 5, 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|