AD01 |
Address change date: 12th December 2023. New Address: Suite 4C Manchester International Office Centre Styal Road Manchester M22 5WB. Previous address: C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP
filed on: 12th, December 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd August 2023. New Address: C/O Beesley Corporate Recovery Astute House Wilmslow Road Handforth Cheshire SK9 3HP. Previous address: Unit 16 Mimram Road Hertford Hertfordshire SG14 1NN England
filed on: 22nd, August 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th December 2021
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th December 2020
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 16th, April 2021
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 25th January 2021. New Address: Unit 16 Mimram Road Hertford Hertfordshire SG14 1NN. Previous address: 9 Fore Street Hertford SG14 1DA United Kingdom
filed on: 25th, January 2021
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 17th August 2020
filed on: 17th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th December 2019
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 26th, June 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th December 2018
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2018
filed on: 22nd, October 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
1st October 2018 - the day director's appointment was terminated
filed on: 22nd, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th December 2017
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 20th December 2016
filed on: 11th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 20th December 2016
filed on: 11th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, December 2016
|
incorporation |
Free Download
(9 pages)
|