30 October 2023 | Micro company accounts made up to 5 April 2023 | 6 pages |
---|
27 July 2023 | Confirmation statement made on 19 July 2023 with no updates | 3 pages |
---|
1 November 2022 | Registered office address changed from 3 Ash Walk Chadderton Oldham OL9 0JP United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 1 November 2022 | 1 page |
---|
11 October 2022 | Confirmation statement made on 19 July 2022 with no updates | 3 pages |
---|
29 September 2022 | Micro company accounts made up to 5 April 2022 | 6 pages |
---|
17 December 2021 | Registered office address changed from 35 Elizabeth Avenue Chadderton Oldham OL9 8LY to 3 Ash Walk Chadderton Oldham OL9 0JP on 17 December 2021 | 1 page |
---|
11 October 2021 | Micro company accounts made up to 5 April 2021 | 6 pages |
---|
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates | 3 pages |
---|
23 October 2020 | Micro company accounts made up to 5 April 2020 | 6 pages |
---|
11 September 2020 | Confirmation statement made on 23 July 2020 with updates | 4 pages |
---|
27 June 2020 | Previous accounting period shortened from 31 July 2020 to 5 April 2020 | 1 page |
---|
25 October 2019 | Cessation of Abbey Kelk as a person with significant control on 21 August 2019 | 1 page |
---|
9 October 2019 | Notification of Rebbie Paglinawan as a person with significant control on 21 August 2019 | 2 pages |
---|
6 September 2019 | Termination of appointment of Abbey Kelk as a director on 21 August 2019 | 1 page |
---|
5 September 2019 | Appointment of Ms Rebbie Paglinawan as a director on 21 August 2019 | 2 pages |
---|
8 August 2019 | Registered office address changed from 15 Forest Road Barnsley S71 3BG United Kingdom to 35 Elizabeth Avenue Chadderton Oldham OL9 8LY on 8 August 2019 | 1 page |
---|
24 July 2019 | Incorporation Statement of capital on 2019-07-24 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|