AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 11th, October 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Littlebridge Meadows Bridgerule Holsworthy EX22 7DU United Kingdom on Mon, 13th Jun 2022 to 546 Chorley Old Road Bolton BL1 6AB
filed on: 13th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 30th, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Jul 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 10th, April 2021
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 27th Aug 2020
filed on: 20th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 27th Aug 2020
filed on: 14th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 7th Oct 2020
filed on: 7th, October 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 27th Aug 2020
filed on: 10th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 27th Aug 2020 new director was appointed.
filed on: 10th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42 Llewellyn Walk Corby NN18 0RX United Kingdom on Wed, 9th Sep 2020 to 52 Littlebridge Meadows Bridgerule Holsworthy EX22 7DU
filed on: 9th, September 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2020
|
incorporation |
Free Download
(10 pages)
|