(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Apr 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 30th Jun 2020. New Address: Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW. Previous address: 129 Burnley Road Padiham Burnley Lancashire BB12 8BA
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Tue, 2nd Oct 2018
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 27th Apr 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Tue, 30th Apr 2019 to Fri, 5th Apr 2019
filed on: 21st, January 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 2nd Oct 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 2nd Oct 2018 - the day director's appointment was terminated
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Oct 2018 new director was appointed.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 11th Sep 2018. New Address: 129 Burnley Road Padiham Burnley Lancashire BB12 8BA. Previous address: 14 Devon Street Blackpool FY4 3BL United Kingdom
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Sat, 28th Apr 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|