(CS01) Confirmation statement with no updates June 14, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 1, 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 10, 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 14, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 7, 2021: 252.00 GBP
filed on: 7th, September 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 14, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 14, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 14, 2017
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 14, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 11 Brown Hill Drive Austerlands Oldham OL4 4BD England to 140 Ashton Road Oldham OL8 1QT on May 18, 2018
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 140 Ashton Road Oldham OL8 1QT England to 140 Ashton Road Oldham OL8 1QT on May 18, 2018
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, September 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 11, 2017: 140.00 GBP
filed on: 21st, September 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, September 2017
| resolution
|
Free Download
(39 pages)
|
(AP01) On September 11, 2017 new director was appointed.
filed on: 20th, September 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 11, 2017
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 14, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 26 Paxton Place Beswck M11 3NL England to 11 Brown Hill Drive Austerlands Oldham OL4 4BD on July 18, 2017
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2016
| incorporation
|
Free Download
|