(CH01) On Friday 23rd February 2024 director's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th January 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(8 pages)
|
(CH03) On Tuesday 31st January 2023 secretary's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st November 2022
filed on: 20th, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 1st November 2022
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 1st November 2022
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 6th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 31st January 2022 to Sunday 30th January 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 6th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 6th January 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 6th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 6th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address 14 Powell St Darwen BB3 0HB. Change occurred on Friday 22nd January 2016. Company's previous address: 71-75 Shelton Street London WC2H 9JQ United Kingdom.
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, January 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 6th January 2015
capital
|
|