(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th March 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th January 2021. New Address: 49 Trafalgar Street Rochdale OL16 2EB. Previous address: 49 Trafalgar House Rochdale OL16 2EB England
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 18th, October 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 21st June 2020. New Address: 49 Trafalgar House Rochdale OL16 2EB. Previous address: C/O Hm Accountax Ltd 86-90 Paul Street London EC2A 4NE England
filed on: 21st, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st January 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2019
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st January 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 1st January 2019 - the day director's appointment was terminated
filed on: 27th, February 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th February 2019
filed on: 25th, February 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP02) New member appointment on 20th December 2018.
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th December 2018. New Address: C/O Hm Accountax Ltd 86-90 Paul Street London EC2A 4NE. Previous address: 163 Wilmington Gardens Barking IG11 9TT England
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 20th December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 20th December 2018 - the day secretary's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) 20th December 2018 - the day director's appointment was terminated
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, December 2017
| incorporation
|
Free Download
(28 pages)
|