AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 26th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2023
filed on: 26th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Change occurred on November 1, 2022. Company's previous address: 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom.
filed on: 1st, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 23, 2022
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 12th, September 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 3 Ash Walk Chadderton Oldham OL9 0JP. Change occurred on December 17, 2021. Company's previous address: 35 Elizabeth Avenue Chadderton Oldham OL9 8LY.
filed on: 17th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 17th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 29th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 23, 2020
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2020 to April 5, 2020
filed on: 27th, June 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 6, 2019
filed on: 6th, November 2019
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 21, 2019
filed on: 30th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 21, 2019
filed on: 10th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 21, 2019
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On August 21, 2019 new director was appointed.
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 35 Elizabeth Avenue Chadderton Oldham OL9 8LY. Change occurred on August 12, 2019. Company's previous address: 24 Duxbury Drive Bury BL9 7NE United Kingdom.
filed on: 12th, August 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2019
|
incorporation |
Free Download
(10 pages)
|