CS01 |
Confirmation statement with no updates March 14, 2024
filed on: 19th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 14, 2023
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on November 1, 2022
filed on: 1st, November 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 24th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 17, 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY United Kingdom to 3 Ash Walk Chadderton Oldham OL9 0JP on December 17, 2021
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: 22nd, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 17, 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 5, 2021
filed on: 9th, January 2021
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 16, 2020
filed on: 16th, August 2020
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control June 18, 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On June 18, 2020 new director was appointed.
filed on: 3rd, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 18, 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 18, 2020
filed on: 3rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Wayte Street Swindon SN2 2BF United Kingdom to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY on June 25, 2020
filed on: 25th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 53a College Street Camborne TR14 7JX United Kingdom to 22 Wayte Street Swindon SN2 2BF on June 23, 2020
filed on: 23rd, June 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2020
|
incorporation |
Free Download
(10 pages)
|