(PSC07) Cessation of a person with significant control April 11, 2020
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 11, 2020
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 7th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 10, 2020 new director was appointed.
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Victoria - 206 16 Silvercroft Street Manchester M15 4ZD. Change occurred on May 9, 2022. Company's previous address: 166 Plymouth Grove Manchester M13 0AF England.
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates October 9, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 29, 2020
filed on: 30th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 1, 2019: 10000.00 GBP
filed on: 10th, July 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 10, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 10, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On April 10, 2020 new director was appointed.
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 166 Plymouth Grove Manchester M13 0AF. Change occurred on June 1, 2020. Company's previous address: 117 Lodge Lane Liverpool L8 0QF England.
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 10, 2020
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 25th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 22, 2019
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 25th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 22, 2020
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 25th, April 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 1, 2020
filed on: 10th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 1, 2020
filed on: 10th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 22, 2018
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 117 Lodge Lane Liverpool L8 0QF. Change occurred on April 10, 2020. Company's previous address: Src-401 PO Box 661 Altrincham WA15 8UY United Kingdom.
filed on: 10th, April 2020
| address
|
Free Download
(1 page)
|
(AP01) On April 1, 2020 new director was appointed.
filed on: 10th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 1, 2020
filed on: 10th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 22, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On May 1, 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 1, 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(26 pages)
|