DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, December 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jul 2023
filed on: 11th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jul 2022
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Jul 2021
filed on: 27th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Broadway House 74 Broadway Street Oldham OL8 1AL England on Thu, 13th Aug 2020 to 205 Bradford Road Dewsbury WF13 2HD
filed on: 13th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 11th Jul 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 4th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Jul 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 10th Jul 2019
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 10th Jul 2019 new director was appointed.
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 10th Jul 2019
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 10th Jul 2019
filed on: 11th, July 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 17th Jan 2019
filed on: 17th, January 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2017
|
incorporation |
Free Download
(10 pages)
|