CS01 |
Confirmation statement with no updates April 8, 2024
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 8, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 8, 2022
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 1, 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 1, 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2021
filed on: 5th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Greenbank Avenue Uppermill Oldham Lancashire OL3 6EB England to 14 Greenbank Avenue Uppermill Oldham OL3 6EB on November 5, 2021
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 8, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 1, 2021: 2.00 GBP
filed on: 23rd, March 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 1, 2021: 1.00 GBP
filed on: 23rd, March 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 17th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 13, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 9, 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Kirkdale Drive Royton Oldham Lancashire OL2 5TG to 14 14 Greenbank Avenue Uppermill Oldham Lancashire OL3 6EB on May 7, 2020
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 14 Greenbank Avenue Uppermill Oldham Lancashire OL3 6EB United Kingdom to 14 Greenbank Avenue Uppermill Oldham Lancashire OL3 6EB on May 7, 2020
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 23, 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 23, 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 23, 2020 new director was appointed.
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 9, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 31, 2019
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 9, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Kirkdale Drive Royton Oldham Lancashire OL2 5TG on January 25, 2019
filed on: 25th, January 2019
| address
|
Free Download
(2 pages)
|
CH01 |
On January 20, 2019 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2018
| incorporation
|
Free Download
(10 pages)
|