(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Sat, 1st Feb 2020 - the day director's appointment was terminated
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 1st Feb 2020
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sat, 1st Feb 2020 new director was appointed.
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Feb 2020
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 27th Apr 2022. New Address: Office 010, 33 Ealing House Hanger Lane London W5 3HJ. Previous address: 18 Alexandra Street Farnworth Bolton Greater Manchester BL4 9JT United Kingdom
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Apr 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Apr 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Oct 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 8th May 2021. New Address: 18 Alexandra Street Farnworth Bolton Greater Manchester BL4 9JT. Previous address: 4 Belmont Avenue Salford Manchester M6 8JF England
filed on: 8th, May 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 29th Apr 2021
filed on: 8th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Apr 2021 director's details were changed
filed on: 8th, May 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Thu, 1st Oct 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 25th Mar 2020. New Address: 4 Belmont Avenue Salford Manchester M6 8JF. Previous address: 1 Theseus Terrace Milton Keynes MK10 7FL United Kingdom
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 24th Mar 2020
filed on: 24th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st Oct 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Oct 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2017
| incorporation
|
Free Download
(29 pages)
|