(CS01) Confirmation statement with no updates April 6, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 28, 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2023 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Athena Law 1 Booth Street Manchester M2 4DU England to 27D Riverside House High Street Ware SG12 9BA on January 26, 2023
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 24, 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 24, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to Athena Law 1 Booth Street Manchester M2 4DU on January 11, 2021
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 30, 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 24, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 24, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ England to 6 Martins Court Hindley Wigan WN2 4AZ on June 24, 2019
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 11, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 17, 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 25, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 17, 2017
filed on: 25th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 25, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 25, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On October 17, 2017 new director was appointed.
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 10, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: July 6, 2016
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On May 16, 2016 new director was appointed.
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2016
| incorporation
|
Free Download
(28 pages)
|