(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom on 2023/07/11 to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom on 2023/06/20 to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/05
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/05
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2022/03/05
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF on 2022/01/23 to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ
filed on: 23rd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/05
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2019/03/21
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/03/21
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/03/21
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/05
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/05
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/03/05
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/03/21
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2020/04/05. Originally it was 2020/03/31
filed on: 16th, April 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/03/21
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/21.
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 1, 3 Bath Street Southport PR9 0DP United Kingdom on 2019/03/20 to Second Floor Office 229-231 Wellingborough Road Northampton NN1 4EF
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/03/06
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|