(AA01) Previous accounting period shortened from April 30, 2023 to April 29, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 3, 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 3, 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 9, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 9, 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 9, 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On April 9, 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 9, 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 21, 2022
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 21, 2022
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 312, Atlas House Caxton Close Wigan WN3 6XU. Change occurred on December 21, 2022. Company's previous address: 5 Brookside Tallington Lakes Leisure Park Tallington Stamford Lincolnshire PE9 4RJ.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 20, 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 20, 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 20, 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 20, 2022
filed on: 16th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 9, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 9, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 9, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 2, 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 2, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 2, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 2, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 5, 2016) of a secretary
filed on: 18th, February 2016
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Brookside Tallington Lakes Leisure Park Tallington Stamford Lincolnshire PE9 4RJ. Change occurred on February 13, 2016. Company's previous address: Moorgate House 5-8 Dysart Street London EC2A 2BX.
filed on: 13th, February 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 6th, June 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 18th, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 18, 2014: 30000.00 GBP
capital
|
|
(AD01) Company moved to new address on February 10, 2014. Old Address: Rivington House 82 Great Eastern Street London Middlesex EC2A 3JF England
filed on: 10th, February 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2013
| incorporation
|
Free Download
(26 pages)
|