(CS01) Confirmation statement with no updates March 26, 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 26, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 26, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 26, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 31, 2021
filed on: 10th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 31, 2021 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Westbury Telford, Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF England to 1 Market Street Whaley Bridge High Peak SK23 7AA on January 9, 2021
filed on: 9th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 104 Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to Westbury Telford, Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF on July 17, 2020
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 26, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 26, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 18th, September 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 2 179 North End Road London W14 9NL England to 104 Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on January 21, 2019
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 28, 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2018
| incorporation
|
Free Download
(27 pages)
|