DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 5, 2023
filed on: 9th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 5, 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 25th, May 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 20th, May 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 14th, May 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
On December 30, 2018 new director was appointed.
filed on: 30th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 1, 2018 director's details were changed
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 68 Bolton Old Road Atherton Greater Manchester M46 9DU to 6 Overton Street Leigh WN7 4HZ on May 7, 2018
filed on: 7th, May 2018
|
address |
Free Download
(1 page)
|
AP01 |
On October 4, 2017 new director was appointed.
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 26, 2017
filed on: 27th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On July 10, 2017 new director was appointed.
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 7, 2017 new director was appointed.
filed on: 10th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 1st, July 2017
|
officers |
Free Download
(2 pages)
|