(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th March 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd September 2021. New Address: Halton View Villas Wilson Patten Street Warrington WA1 1PG. Previous address: Zain Hub 2-16 Bury New Road Manchester M8 8EL England
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd September 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 23rd September 2021 - the day director's appointment was terminated
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 23rd September 2021
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd September 2021
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th March 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 11th November 2020
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th November 2020
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 11th November 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 11th November 2020 - the day director's appointment was terminated
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 11th November 2020. New Address: Zain Hub 2-16 Bury New Road Manchester M8 8EL. Previous address: Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG England
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) 10th July 2020 - the day director's appointment was terminated
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th July 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th June 2020
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th June 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th March 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 19th May 2020
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th March 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 16th April 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th March 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th February 2018
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th August 2017
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 10th August 2017 - the day director's appointment was terminated
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) 10th August 2017 - the day director's appointment was terminated
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, March 2017
| incorporation
|
Free Download
(27 pages)
|