AA |
Micro company accounts made up to 2023-04-05
filed on: 1st, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-06-03
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA. Change occurred on 2022-10-03. Company's previous address: 106 Braunstone Close Leicester LE3 2GT United Kingdom.
filed on: 3rd, October 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 14th, September 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-06-03
filed on: 20th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 7th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-06-03
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020-10-05
filed on: 7th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2021-06-30 to 2021-04-05
filed on: 10th, April 2021
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-10-05
filed on: 22nd, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-10-05
filed on: 21st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed truthfulstroller LTDcertificate issued on 06/10/20
filed on: 6th, October 2020
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-25
filed on: 27th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-25
filed on: 26th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 106 Braunstone Close Leicester LE3 2GT. Change occurred on 2020-07-23. Company's previous address: 32 Mount Gould Avenue Plymouth PL4 9HA United Kingdom.
filed on: 23rd, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, June 2020
|
incorporation |
Free Download
(10 pages)
|