(AD01) Registered office address changed from PO Box 4385 12301070 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on February 23, 2024
filed on: 23rd, February 2024
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 302, 82 King Street Manchester M2 4WQ England to 6th Floor 120 Bark Street Bolton BL1 2AX on April 13, 2023
filed on: 13th, April 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 1, 2023
filed on: 10th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 7, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 12-14 Robert Street 4th Floor Manchester M3 1EY United Kingdom to Office 302, 82 King Street Manchester M2 4WQ on August 12, 2022
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 2, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On July 22, 2021 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 7, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 7, 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 7, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control February 26, 2020
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 26, 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 28, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on January 15, 2020
filed on: 21st, January 2020
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 15, 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 15, 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 15, 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 15, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2019
| incorporation
|
Free Download
(28 pages)
|