CS01 |
Confirmation statement with no updates August 5, 2023
filed on: 20th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 5, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 10, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Medtia Chambers Unit 3 5 Barn Street Oldham OL1 1LP. Change occurred on July 20, 2022. Company's previous address: 21 Wimpole Street Oldham OL1 3JN England.
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2020
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 31, 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 31, 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 10, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 21 Wimpole Street Oldham OL1 3JN. Change occurred on May 4, 2020. Company's previous address: 354 a Hollinwood Avenue Manchester M40 0JB England.
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 354 a Hollinwood Avenue Manchester M40 0JB. Change occurred on September 25, 2018. Company's previous address: Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England.
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 14, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 1, 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 10, 2017 new director was appointed.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 20, 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2016
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On May 25, 2017 new director was appointed.
filed on: 31st, May 2017
| officers
|
Free Download
|
AD01 |
New registered office address Greengate Business Centre 2 Greengate Street Oldham OL4 1FN. Change occurred on March 13, 2017. Company's previous address: Style with Sisters 32 Nield Street Oldham Lancashire OL8 1QG.
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 16, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On July 18, 2016 new director was appointed.
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 6, 2014 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 12, 2015: 1.00 GBP
capital
|
|
CH01 |
On October 6, 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 6, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|