CS01 |
Confirmation statement with updates May 22, 2025
filed on: 22nd, May 2025
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Office Higginshaw Lane Royton Oldham OL2 6HQ. Change occurred on April 11, 2025. Company's previous address: , Unit 11 Technology House Whitehills Business Park, Blackpool, Lancashire, FY4 5PS, England.
filed on: 11th, April 2025
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 31, 2025
filed on: 11th, April 2025
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2025
filed on: 11th, April 2025
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 31, 2025
filed on: 11th, April 2025
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2024
filed on: 30th, November 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 30, 2024
filed on: 30th, July 2024
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 11 Technology House Whitehills Business Park Blackpool Lancashire FY4 5PS. Change occurred on July 30, 2024. Company's previous address: Office Higginshaw Lane Royton Oldham OL2 6HQ England.
filed on: 30th, July 2024
| address
|
Free Download
(1 page)
|
AP01 |
On July 29, 2024 new director was appointed.
filed on: 29th, July 2024
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 29, 2024
filed on: 29th, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 24, 2024) of a secretary
filed on: 24th, July 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2024
filed on: 24th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 4, 2023
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 24, 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Office Higginshaw Lane Royton Oldham OL2 6HQ. Change occurred on January 3, 2023. Company's previous address: Independence House Adelaide Street Heywood OL10 4HF England.
filed on: 3rd, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
On December 2, 2022 new director was appointed.
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 24, 2022
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Independence House Adelaide Street Heywood OL10 4HF. Change occurred on February 8, 2022. Company's previous address: 20 Taunton Avenue Rochdale OL11 5LD United Kingdom.
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
On January 13, 2022 new director was appointed.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 13, 2022 new director was appointed.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 11, 2021
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 11, 2021
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On January 11, 2021 new director was appointed.
filed on: 11th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 11, 2021
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 10, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 10, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Taunton Avenue Rochdale OL11 5LD. Change occurred on June 21, 2019. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 21, 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 21, 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on May 11, 2018: 1.00 GBP
capital
|
|