AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 12th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th February 2023
filed on: 10th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 20th, June 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th February 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th February 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 25th February 2020 director's details were changed
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th February 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 7th May 2019 director's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Pownall Place Bramhall Lane South Bramhall Stockport SK7 2EN England to 83 Ducie Street Manchester M1 2JQ on Tuesday 14th May 2019
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 73 Portway London E15 3QJ England to 3 Pownall Place Bramhall Lane South Bramhall Stockport SK7 2EN on Friday 15th February 2019
filed on: 15th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 6th February 2019
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st February 2019.
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st February 2019
filed on: 4th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 6th December 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 73 Portway London E15 3QJ on Monday 24th September 2018
filed on: 24th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th September 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 16th July 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 10th July 2018.
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th July 2018
filed on: 17th, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 13th July 2018 director's details were changed
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 3rd July 2018 director's details were changed
filed on: 13th, July 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, June 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 21st June 2018
|
capital |
|