CS01 |
Confirmation statement with no updates Monday 11th September 2023
filed on: 27th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 29th, June 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th September 2022
filed on: 22nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st December 2020 (was Wednesday 30th June 2021).
filed on: 29th, September 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th September 2021
filed on: 24th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 11th September 2020
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 12th, October 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st June 2020
filed on: 8th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st June 2020
filed on: 7th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th July 2020
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 22nd July 2019
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 22nd July 2019
filed on: 24th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 22nd July 2019
filed on: 21st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 22nd July 2019
filed on: 21st, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 28th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th July 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th December 2017
filed on: 2nd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th December 2017
filed on: 2nd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th July 2018
filed on: 2nd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st July 2017 to Saturday 31st December 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th July 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2016 to Sunday 31st July 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 11th September 2016
filed on: 25th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Wednesday 16th September 2015. Company's previous address: Rohans House 92-96 Wellington Road South Stockport SK1 3TJ.
filed on: 16th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th September 2015
filed on: 16th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th September 2015
|
capital |
|
AP01 |
New director appointment on Friday 11th September 2015.
filed on: 16th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th September 2015
filed on: 16th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th September 2015
filed on: 11th, September 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Rohans House 92-96 Wellington Road South Stockport SK1 3TJ. Change occurred on Tuesday 23rd June 2015. Company's previous address: Gold Goal 20-22 Wenlock Road London N1 7GU.
filed on: 23rd, June 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, May 2015
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2015
|
gazette |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th September 2014
filed on: 22nd, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd April 2015
|
capital |
|
CH01 |
On Thursday 4th September 2014 director's details were changed
filed on: 22nd, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Gold Goal 20-22 Wenlock Road London N1 7GU. Change occurred on Sunday 22nd February 2015. Company's previous address: Gold Goal Primier House 112 Station Road Edgware Middlesex HA8 7BJ.
filed on: 22nd, February 2015
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 17th March 2014 from Unit One 5 Roger Street Manchester M4 4EN United Kingdom
filed on: 17th, March 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, September 2013
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 4th September 2013
|
capital |
|