AD01 |
Registered office address changed from 14 Higher Wheat Lane Rochdale OL16 2YF England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on May 2, 2023
filed on: 2nd, May 2023
|
address |
Free Download
(1 page)
|
CH01 |
On May 2, 2023 director's details were changed
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 2, 2023 director's details were changed
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 3, 2023 director's details were changed
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 14 Higher Wheat Lane Rochdale OL16 2YF on April 3, 2023
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
CH01 |
On April 3, 2023 director's details were changed
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 6th, October 2022
|
restoration |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 6th, October 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 6th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2022
filed on: 6th, October 2022
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2018
filed on: 6th, October 2022
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2021
filed on: 6th, October 2022
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Higher Wheat Lane Rochdale OL16 2YF United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on December 14, 2020
filed on: 14th, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On December 11, 2020 director's details were changed
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 11, 2020 director's details were changed
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 27, 2020 director's details were changed
filed on: 27th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 14 Higher Wheat Lane Rochdale OL16 2YF on November 27, 2020
filed on: 27th, November 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 27, 2020
filed on: 27th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 27, 2020 director's details were changed
filed on: 27th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 22, 2019 director's details were changed
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 22, 2019 director's details were changed
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 9th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 2, 2019
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2017
|
incorporation |
Free Download
(30 pages)
|