(PSC04) Change to a person with significant control 2023-02-01
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-02-01
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-02-15 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-02-17 director's details were changed
filed on: 5th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-02-01
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Rear of the Building Highbury Gardens Ilford IG3 8AA. Change occurred on 2022-08-12. Company's previous address: 43 Sorrell Road Nuneaton CV10 7AN England.
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, June 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, May 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address 43 Sorrell Road Nuneaton CV10 7AN. Change occurred on 2022-05-17. Company's previous address: 150 Jubilee Crescent Coventry CV6 3ES England.
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 43 Sorrell Road Nuneaton CV10 7AN. Change occurred on 2022-05-17. Company's previous address: 43 Sorrell Road Nuneaton CV10 7AN England.
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-05-14
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-05-14
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-05-14
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-05-14
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-28
filed on: 13th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-02-28
filed on: 13th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-02-28
filed on: 13th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-02-28
filed on: 13th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 150 Jubilee Crescent Coventry CV6 3ES. Change occurred on 2022-03-13. Company's previous address: 11 Derby Street Manchester M8 8QE England.
filed on: 13th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-02
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-02
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Derby Street Manchester M8 8QE. Change occurred on 2020-10-15. Company's previous address: 69 Hamilton Road Longsight Business Park Manchester County (Optional) M13 0PD United Kingdom.
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-02
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 69 Hamilton Road Longsight Business Park Manchester County (Optional) M13 0PD. Change occurred on 2020-01-02. Company's previous address: 69 Hamilton Road Studio 9, First Floor Longsight Business Park, Manchester County (Optional) M13 0PD United Kingdom.
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-01-03
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019-10-31
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 69 Hamilton Road Studio 9, First Floor Longsight Business Park, Manchester County (Optional) M13 0PD. Change occurred on 2019-09-11. Company's previous address: Feroz House 435 Cheetham Hill Road Manchester M8 0PF England.
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-02
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Feroz House 435 Cheetham Hill Road Manchester M8 0PF. Change occurred on 2018-07-12. Company's previous address: North Bridge House Elm Street Burnley Lancashire BB10 1PD England.
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-02
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address North Bridge House Elm Street Burnley Lancashire BB10 1PD. Change occurred on 2017-02-06. Company's previous address: 8 Renshaw Street Burnley Lancashire BB10 1SX England.
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-01-19
filed on: 19th, January 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Renshaw Street Burnley Lancashire BB10 1SX. Change occurred on 2017-01-17. Company's previous address: 8 Renshaw Street Lancashire Burnley BB5 4HA United Kingdom.
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, January 2017
| incorporation
|
Free Download
(27 pages)
|