(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Sat, 1st Jul 2023 - the day director's appointment was terminated
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 1st Jul 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Jul 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sat, 1st Jul 2023 new director was appointed.
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Jul 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 4th Apr 2023. New Address: 38 Welford Street Salford M6 6BB. Previous address: 128 City Road London EC1V 2NX United Kingdom
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 4th Apr 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Apr 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Nov 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Jun 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Jun 2022 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 13th Jun 2022. New Address: 128 City Road London EC1V 2NX. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 3rd Nov 2021
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 17th Nov 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 17th Nov 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 17th Nov 2020. New Address: Kemp House 160 City Road London EC1V 2NX. Previous address: 150 Hayood Street Bury BL9 7DY United Kingdom
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 12th Nov 2020
filed on: 14th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Nov 2020 director's details were changed
filed on: 14th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 14th Nov 2020. New Address: 150 Hayood Street Bury BL9 7DY. Previous address: Bunyard Street Cheetham Hill Manchester M8 0UB United Kingdom
filed on: 14th, November 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2020
| incorporation
|
Free Download
|