1 November 2023 | Micro company accounts made up to 5 April 2023 | 6 pages |
---|
14 June 2023 | Confirmation statement made on 31 May 2023 with updates | 3 pages |
---|
28 October 2022 | Micro company accounts made up to 5 April 2022 | 6 pages |
---|
3 October 2022 | Registered office address changed from 106 Braunstone Close Leicester LE3 2GT United Kingdom to Office 4 Suite 2 King George Chambers, St James Square Bacup OL13 9AA on 3 October 2022 | 1 page |
---|
24 August 2022 | Compulsory strike-off action has been discontinued | 1 page |
---|
23 August 2022 | First Gazette notice for compulsory strike-off | 1 page |
---|
23 August 2022 | Confirmation statement made on 31 May 2022 with updates | 3 pages |
---|
21 December 2021 | Micro company accounts made up to 5 April 2021 | 6 pages |
---|
31 May 2021 | Confirmation statement made on 31 May 2021 with updates | 4 pages |
---|
10 April 2021 | Previous accounting period shortened from 30 June 2021 to 5 April 2021 | 1 page |
---|
2 October 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-10-02
| 3 pages |
---|
10 September 2020 | Cessation of Abbey Kelk as a person with significant control on 13 August 2020 | 1 page |
---|
1 September 2020 | Notification of Anna Jell Barrera as a person with significant control on 13 August 2020 | 2 pages |
---|
27 August 2020 | Registered office address changed from 59 Scott Street Burnley BB12 6NW to 106 Braunstone Close Leicester LE3 2GT on 27 August 2020 | 1 page |
---|
20 August 2020 | Termination of appointment of Abbey Kelk as a director on 13 August 2020 | 1 page |
---|
20 August 2020 | Appointment of Ms Anna Jell Barrera as a director on 13 August 2020 | 2 pages |
---|
30 July 2020 | Registered office address changed from 15 Forest Road Barnsley S71 3BG United Kingdom to 59 Scott Street Burnley BB12 6NW on 30 July 2020 | 1 page |
---|
5 June 2020 | Incorporation Statement of capital on 2020-06-05 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|