AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 16, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 280 Waterloo Street Oldham OL4 1ER England to 19 Glenfield Close Oldham OL4 3AB on January 7, 2020
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2019 to October 31, 2018
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 16, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 15, 2018 new director was appointed.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 23, 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 5, 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 3, 2018
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On December 23, 2017 director's details were changed
filed on: 23rd, December 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2017
| incorporation
|
Free Download
(10 pages)
|