AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th May 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th May 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 6th Apr 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Jun 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2019 to Fri, 5th Apr 2019
filed on: 23rd, January 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 13th Jul 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 13th Jul 2018 - the day director's appointment was terminated
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 13th Jul 2018 new director was appointed.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Aug 2018. New Address: Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd. Previous address: Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton B1 3nd United Kingdom
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Aug 2018. New Address: Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton B1 3nd. Previous address: 69 Knowsley Heights Liverpool L36 3SU United Kingdom
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 25th Jun 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|