PSC01 |
Notification of a person with significant control 24th January 2024
filed on: 31st, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 29th January 2024
filed on: 29th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2024
filed on: 26th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
24th January 2024 - the day director's appointment was terminated
filed on: 25th, January 2024
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th December 2023: 12628.58 GBP
filed on: 9th, January 2024
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 30th, June 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 31st August 2021
filed on: 30th, June 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st August 2022
filed on: 27th, June 2023
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2022
filed on: 6th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 8th March 2022 director's details were changed
filed on: 10th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st November 2021 director's details were changed
filed on: 10th, June 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th June 2021
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 8th March 2022. New Address: 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS. Previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
filed on: 8th, March 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 25th July 2017
filed on: 27th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st August 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(86 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2nd January 2020 - the day director's appointment was terminated
filed on: 26th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st April 2020
filed on: 26th, August 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 30th June 2019 to 31st August 2019
filed on: 12th, September 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 30th, August 2019
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 30/08/19
filed on: 30th, August 2019
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 30th August 2019: 0.01 GBP
filed on: 30th, August 2019
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 30th, August 2019
|
capital |
Free Download
(1 page)
|
TM01 |
30th June 2019 - the day director's appointment was terminated
filed on: 30th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2019
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2018
filed on: 10th, May 2019
|
accounts |
Free Download
(72 pages)
|
CS01 |
Confirmation statement with updates 27th June 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st December 2017 to 30th June 2018
filed on: 8th, January 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 19th October 2017. New Address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. Previous address: 4 Darnell Way Moulton Park Northampton NN3 6RW United Kingdom
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th July 2017: 200.01 GBP
filed on: 16th, August 2017
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th June 2018 to 31st December 2017
filed on: 7th, August 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 21st July 2017. New Address: 4 Darnell Way Moulton Park Northampton NN3 6RW. Previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
filed on: 21st, July 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, June 2017
|
incorporation |
Free Download
(33 pages)
|