(AP01) On February 15, 2024 new director was appointed.
filed on: 24th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 15, 2024
filed on: 24th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 15, 2024
filed on: 24th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 15, 2024
filed on: 24th, February 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 1, 2022
filed on: 24th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 8, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 8, 2022
filed on: 5th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 8, 2021
filed on: 3rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 8, 2020
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 8, 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 8, 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 2, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On October 23, 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On October 21, 2016 secretary's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 64 Hazel Avenue Bury BL9 7QT England to Lester House 21, Broad Street Bury Lancashire BL9 0DA on September 28, 2016
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(CH03) On September 15, 2016 secretary's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On September 15, 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2016
| incorporation
|
Free Download
|