(CS01) Confirmation statement with no updates Wed, 1st Nov 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 28th Jun 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 28th Jun 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 28th Jun 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st Feb 2023 new director was appointed.
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Nov 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 9th May 2019. New Address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Previous address: 3rd Floor, 4 the Exchange Brent Cross Gardens London NW4 3RJ United Kingdom
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2018
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on Fri, 2nd Nov 2018: 1.00 GBP
capital
|
|