CH03 |
On Sat, 1st Apr 2023 secretary's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 15th Jan 2024 - the day director's appointment was terminated
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Nov 2023 new director was appointed.
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 12th, August 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Fri, 1st Jul 2022 new director was appointed.
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Sat, 1st Apr 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Apr 2023 - the day director's appointment was terminated
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Apr 2023 director's details were changed
filed on: 3rd, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Jul 2023. New Address: Prospect House Featherstall Road South Oldham OL9 6HT. Previous address: 334a Ashton Road Oldham OL8 3ED England
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 6th Jul 2023. New Address: 334a Ashton Road Oldham OL8 3ED. Previous address: 334 a Ashton Road Oldham OL8 3ED England
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 6th Jul 2023. New Address: 334 a Ashton Road Oldham OL8 3ED. Previous address: 334 Ashton Road Oldham OL8 3ED England
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Apr 2023 new director was appointed.
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Apr 2023 - the day director's appointment was terminated
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 1st Apr 2023 - the day director's appointment was terminated
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 13th Apr 2023. New Address: 334 Ashton Road Oldham OL8 3ED. Previous address: 2 Martin Avenue Oldham OL4 5HF England
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Apr 2023 new director was appointed.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 1st Sep 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 6th Dec 2022. New Address: 2 Martin Avenue Oldham OL4 5HF. Previous address: 1 Kestrel Avenue Oldham OL4 7HQ England
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, September 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
Sat, 1st Jan 2022 - the day director's appointment was terminated
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jan 2022 new director was appointed.
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Jan 2022 - the day director's appointment was terminated
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jan 2022 new director was appointed.
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th May 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th May 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th May 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 12th May 2022. New Address: 1 Kestrel Avenue Oldham OL4 7HQ. Previous address: 1 Kestrel Avenue, Oldham OL4 5HQ England
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th May 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 12th May 2022. New Address: 1 Kestrel Avenue, Oldham OL4 5HQ. Previous address: 79 All Saints Road Newmarket CB8 8ES England
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, April 2022
| dissolution
|
Free Download
(1 page)
|
CH01 |
On Thu, 30th Dec 2021 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Dec 2021 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Apr 2022. New Address: 79 All Saints Road Newmarket CB8 8ES. Previous address: 94 High Street Newmarket CB8 8JX England
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 8th Dec 2021. New Address: 94 High Street Newmarket CB8 8JX. Previous address: 94 High St, Newmarket CB8 8JX England
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 27th Jul 2021. New Address: 94 High St, Newmarket CB8 8JX. Previous address: 2 st. Edmunds Road Ilford IG1 3QL England
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2020
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Fri, 5th Jun 2020: 100.00 GBP
capital
|
|