AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 29th, October 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 7, 2024
filed on: 11th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 30, 2024 director's details were changed
filed on: 7th, October 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 30, 2024
filed on: 7th, October 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Lock 6-8 Twist Lane Leigh Lancashire WN7 4DA United Kingdom to 86 Brentwood Grove Leigh WN7 1UG on May 1, 2024
filed on: 1st, May 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 15, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098273480002, created on September 25, 2020
filed on: 12th, October 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 098273480001, created on September 9, 2020
filed on: 15th, September 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2019
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 17, 2019
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 15, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 18th, August 2018
| accounts
|
Free Download
(2 pages)
|
AP03 |
On January 5, 2018 - new secretary appointed
filed on: 7th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 15, 2017
filed on: 7th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 15, 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 16, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|