(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Aug 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Aug 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Aug 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Aug 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 7th Aug 2018 director's details were changed
filed on: 17th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Apt 348 Spectrum Block 7 Blackfriars Road Salford M3 7BY England on Sat, 17th Aug 2019 to 33 st. Andrews Avenue Timperley Altrincham WA15 6SG
filed on: 17th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 6th Jul 2019
filed on: 17th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 18 City Point I 150, Chapel Street Salford M3 6AF England on Mon, 26th Nov 2018 to Apt 348 Spectrum Block 7 Blackfriars Road Salford M3 7BY
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 14th Nov 2018 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Nov 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Apartment 2806 8 Walworth Road London SE1 6EJ United Kingdom on Mon, 16th Oct 2017 to 18 City Point I 150, Chapel Street Salford M3 6AF
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2017
| incorporation
|
Free Download
(11 pages)
|