(AA) Accounts for a dormant company made up to 2023-06-30
filed on: 6th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-09-27
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-06-30
filed on: 1st, March 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 261 261 Bolton Road Bury Greater Manchester BL8 2NZ United Kingdom to 125 Davenport House 207 Regent Street London W1B 3HH on 2022-10-05
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-10-05
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-10-05
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-10-05
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2022-10-05
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-10-05
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-20
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-06-30
filed on: 26th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-20
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-06-30
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 261 Bolton Road Bury BL8 2NZ United Kingdom to 261 261 Bolton Road Bury Greater Manchester BL8 2NZ on 2020-05-22
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-05-22
filed on: 22nd, May 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 261 261 Bolton Road Bury Greater Manchester BL8 2NZ United Kingdom to 261 261 Bolton Road Bury Greater Manchester BL8 2NZ on 2020-05-22
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 53 Whateleys Drive Kenilworth CV8 2GY England to 261 Bolton Road Bury BL8 2NZ on 2020-05-21
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-05-20
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-05-21 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-05-20
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-05-20
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-05-20
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-05-20
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-05-15: 100.00 GBP
filed on: 19th, May 2020
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-06-30
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-07-03
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-07-02
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-07-02
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-06-27
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-06-28
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-06-28
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2017-09-22
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-09-22 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-28
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-06-28
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD England to 53 Whateleys Drive Kenilworth CV8 2GY on 2017-06-28
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-06-28
filed on: 28th, June 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2017-06-27
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 27th, June 2017
| incorporation
|
Free Download
(11 pages)
|