AD01 |
New registered office address Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on March 21, 2022. Company's previous address: 1060 Manchester Road Bradford BD5 8NN England.
filed on: 21st, March 2022
| address
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, December 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, November 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1060 Manchester Road Bradford BD5 8NN. Change occurred on January 21, 2019. Company's previous address: 23 Market Street Chorley PR7 2SY England.
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 23 Market Street Chorley PR7 2SY. Change occurred on January 18, 2019. Company's previous address: 1060 Manchester Road Bradford West Yorkshire BD5 8NN England.
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 2, 2018
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2018 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 10, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 24, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 3rd, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 22, 2017
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 22nd, January 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
On January 10, 2017 new director was appointed.
filed on: 22nd, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2017
filed on: 22nd, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 19, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2016
filed on: 24th, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On April 13, 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 13, 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on April 13, 2015: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|