CS01 |
Confirmation statement with updates Mon, 4th Dec 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 1st, December 2023
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Sep 2023 new director was appointed.
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jul 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 24th Aug 2022
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 14th Jul 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 25th Aug 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 24th Aug 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th Aug 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Aug 2022 new director was appointed.
filed on: 23rd, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Jul 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 31st Jul 2021: 81.00 GBP
filed on: 31st, July 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 31st Jul 2021: 81.00 GBP
filed on: 31st, July 2021
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 26th, July 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 1st Jul 2021: 100.00 GBP
filed on: 13th, July 2021
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Apr 2021
filed on: 13th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Apr 2021
filed on: 13th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Apr 2021 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Apr 2021
filed on: 14th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jul 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jul 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Fri, 5th Apr 2019, company appointed a new person to the position of a secretary
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 4th, December 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Greengate Business Centre 2 Greengate Street Oldham OL4 1FN England on Mon, 3rd Dec 2018 to Empire Suite 108 st. Leonards Gate Lancaster LA1 1NN
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 14th Jul 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jul 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Dec 2016 from Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 74 Broadway Street Oldham County (Optional) OL8 1LR England on Thu, 6th Apr 2017 to Greengate Business Centre 2 Greengate Street Oldham OL4 1FN
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 29th Jul 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 108 st Leonard Gate Lancaster Lancashire LA1 1NN England on Sun, 24th Apr 2016 to 74 Broadway Street Oldham County (Optional) OL8 1LR
filed on: 24th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2015
| incorporation
|
Free Download
(7 pages)
|