CS01 |
Confirmation statement with no updates 18th March 2024
filed on: 28th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 13th, October 2023
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 19th May 2023. New Address: 7 Kersh Avenue Manchester M19 2SW. Previous address: 29 Hollins Glen Slaithwaite Huddersfield HD7 5LE England
filed on: 19th, May 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 19th May 2023
filed on: 19th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 19th May 2023
filed on: 19th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 19th May 2023 director's details were changed
filed on: 19th, May 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 15th, July 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 10th, December 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 9th November 2021 director's details were changed
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 9th November 2021 director's details were changed
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th November 2021
filed on: 9th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th November 2021
filed on: 9th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th November 2021. New Address: 29 Hollins Glen Slaithwaite Huddersfield HD7 5LE. Previous address: 1396 Ashton Old Road Manchester Greater Manchester M11 1JX
filed on: 9th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th March 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 8th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th January 2020
filed on: 10th, January 2020
|
resolution |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 10th, January 2020
|
miscellaneous |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st December 2019
filed on: 18th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
1st December 2019 - the day director's appointment was terminated
filed on: 18th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, October 2019
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th October 2019
filed on: 15th, October 2019
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th March 2019
filed on: 16th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, March 2018
|
incorporation |
Free Download
|