CS01 |
Confirmation statement with no updates Sun, 16th Mar 2025
filed on: 30th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2025
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2024
filed on: 8th, March 2025
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, March 2025
| gazette
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Mar 2021 director's details were changed
filed on: 27th, September 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 27th, September 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Mar 2024
filed on: 7th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Mar 2022
filed on: 2nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 2nd, April 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lutece Alltycnap Road Johnstown Carmarthen SA31 3QY Wales on Sat, 2nd Apr 2022 to Leeds House 79a High Street Newcastle ST5 1PS
filed on: 2nd, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8B George Street Ashton-Under-Lyne OL6 6AQ England on Sun, 21st Nov 2021 to Lutece Alltycnap Road Johnstown Carmarthen SA31 3QY
filed on: 21st, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor, 5 King Street King Street Carmarthen SA31 1BH Wales on Sat, 24th Jul 2021 to 8B George Street Ashton-Under-Lyne OL6 6AQ
filed on: 24th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8B George Street Ashton-Under-Lyne OL6 6AQ England on Sat, 24th Jul 2021 to 8B George Street Ashton-Under-Lyne OL6 6AQ
filed on: 24th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 11th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8B George Street Ashton-Under-Lyne OL6 6AQ England on Thu, 16th Jul 2020 to 3rd Floor, 5 King Street King Street Carmarthen SA31 1BH
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 11th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8B George Street George Street Ashton-Under-Lyne OL6 6AQ England on Fri, 31st May 2019 to 8B George Street Ashton-Under-Lyne OL6 6AQ
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14D Baillie Street Rochdale OL16 1JG England on Thu, 30th May 2019 to 8B George Street George Street Ashton-Under-Lyne OL6 6AQ
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th May 2019
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2019
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Fri, 29th Mar 2019: 1.00 GBP
capital
|
|