AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR England to 40 Minton Street Oldham OL4 1RX on December 4, 2023
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 24, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 24, 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 29, 2020
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 29, 2019
filed on: 28th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 29, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On November 29, 2018 new director was appointed.
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 29, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 29, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 29, 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, April 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on April 28, 2018: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|