CS01 |
Confirmation statement with no updates 2024/02/13
filed on: 28th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/05
filed on: 25th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/13
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Kipling Street Sunderland SR5 2AT on 2022/09/30 to Office 3 146/148 Bury Old Road Manchester M45 6AT
filed on: 30th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/05
filed on: 28th, September 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/02/13
filed on: 14th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/05
filed on: 7th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/02/13
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2021/04/05. Originally it was 2021/02/28
filed on: 21st, November 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/08/06
filed on: 6th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC01 |
Notification of a person with significant control 2020/03/25
filed on: 24th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/25
filed on: 24th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/25
filed on: 2nd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/25.
filed on: 31st, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Maya Close Shoeburyness SS3 9FQ United Kingdom on 2020/02/24 to 10 Kipling Street Sunderland SR5 2AT
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2020
|
incorporation |
Free Download
(10 pages)
|