(AD01) Address change date: Tue, 15th Aug 2023. New Address: 45a Bell Yard London WC2A 2JR. Previous address: Office 12 225 Finney Lane Heald Green Cheadle SK8 3PX England
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 5th Jun 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Jan 2022
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP02) New member appointment on Mon, 5th Jun 2023.
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 5th Jun 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 5th Jun 2023 - the day director's appointment was terminated
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 5th Jun 2023 - the day director's appointment was terminated
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 5th Jun 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 5th Jun 2023. New Address: Office 12 225 Finney Lane Heald Green Cheadle SK8 3PX. Previous address: 91 Lark Lane Liverpool L17 8UP England
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 29th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 27th Nov 2020 new director was appointed.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Nov 2020 new director was appointed.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 6th Jun 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 6th Jun 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 27th Nov 2020 - the day director's appointment was terminated
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 8th Jan 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 6th Jun 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 6th Jun 2020
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 5th Jun 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Jun 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 14th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 14th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Thu, 14th May 2020 - the day director's appointment was terminated
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2017
| incorporation
|
Free Download
(13 pages)
|