AA |
Micro company accounts made up to 2023-06-30
filed on: 26th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-07
filed on: 26th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-07
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 7th, July 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-02
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-02
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 1st, February 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-10-01
filed on: 2nd, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-01
filed on: 2nd, December 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-10-01
filed on: 2nd, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-12-02
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-11-04
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-10-01
filed on: 30th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-10-01
filed on: 30th, October 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-10-01
filed on: 30th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-10-30
filed on: 30th, October 2019
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019-10-01
filed on: 30th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2019-10-30
filed on: 30th, October 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-06-30
filed on: 9th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-20
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2018-06-21: 10.00 GBP
|
capital |
|