Date | Description |
2024-04-07 |
delete address 52 MANCHESTER ROAD HEYWOOD ENGLAND OL10 2AH |
2024-04-07 |
insert address ADCROFT HILTON 269 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-08-13 |
update statutory_documents CESSATION OF DANICA JANE HAMPTON AS A PSC |
2023-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANICA HAMPTON |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, NO UPDATES |
2023-04-07 |
delete address 82 KING STREET HEYWOOD ENGLAND OL10 1BW |
2023-04-07 |
insert address 52 MANCHESTER ROAD HEYWOOD ENGLAND OL10 2AH |
2023-04-07 |
update account_category NO ACCOUNTS FILED => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date null => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-19 => 2024-01-31 |
2023-04-07 |
update registered_address |
2022-12-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2022 FROM
82 KING STREET
HEYWOOD
OL10 1BW
ENGLAND |
2022-06-16 |
update statutory_documents ALTER ARTICLES 17/05/2022 |
2022-06-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, NO UPDATES |
2021-04-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |