CS01 |
Confirmation statement with no updates Monday 31st July 2023
filed on: 14th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 29th, May 2023
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 9th May 2023
filed on: 9th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st July 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 30th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st July 2021
filed on: 15th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England to Unit F Whiteacres Whetstone Leicester LE8 6ZG on Wednesday 10th February 2021
filed on: 10th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 31st July 2020
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC06 |
Change to a person with significant control Sunday 1st March 2020
filed on: 7th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control Sunday 1st March 2020
filed on: 6th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 6th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 13th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st July 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 18th, June 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st July 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 19th, April 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Monday 26th February 2018 director's details were changed
filed on: 27th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport SK1 3NA England to 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on Tuesday 13th February 2018
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 31st July 2017
filed on: 1st, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Trap House Stoke Prior Leominster Herefordshire HR6 0LH England to C/O Seligman Percy Hilton House Lord Street Stockport SK1 3NA on Friday 1st September 2017
filed on: 1st, September 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, August 2016
|
incorporation |
Free Download
(11 pages)
|