AD01 |
Registered office address changed from 2 Oakfield Street Manchester M8 0SY England to 100 Repton Avenue Oldham OL8 4JD on January 13, 2024
filed on: 13th, January 2024
| address
|
Free Download
(1 page)
|
AP01 |
On August 1, 2023 new director was appointed.
filed on: 13th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2023
filed on: 13th, January 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 1, 2023
filed on: 13th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 1, 2023
filed on: 13th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 13, 2024
filed on: 13th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 9th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 8, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 1, 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 14, 2020
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 14, 2020
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 14, 2020
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 14, 2020 new director was appointed.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 8, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2020
| incorporation
|
Free Download
(10 pages)
|