(CS01) Confirmation statement with no updates 31st March 2023
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th March 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th March 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st October 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 19th March 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 19th March 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd October 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th September 2018
filed on: 27th, September 2018
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 25th September 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th September 2018
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th September 2018. New Address: 3rd Floor 207 Regent Street London W1B 3HH. Previous address: 96 Rochdale Road Bury BL9 7AY United Kingdom
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 25th September 2018 - the day director's appointment was terminated
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th September 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, October 2017
| incorporation
|
Free Download
(38 pages)
|