CS01 |
Confirmation statement with no updates February 3, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 1, 2023
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 3, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2023 new director was appointed.
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 24, 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 24, 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 24, 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 24, 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 24, 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 1, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Rochdale Road Royton Oldham OL2 6QJ United Kingdom to 140B Upper Clapton Road London E5 9JZ on December 18, 2018
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 28, 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 28, 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 28, 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 28, 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 566 Middleton Road Chadderton Oldham OL9 0HF to 8 Rochdale Road Royton Oldham OL2 6QJ on June 25, 2018
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, March 2018
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 1, 2016
filed on: 20th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 1, 2017
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On September 1, 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 20, 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2016
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2016 to March 31, 2016
filed on: 18th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 18th, April 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 1, 2016
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 10, 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 11, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|