(AD01) New registered office address 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX. Change occurred on April 17, 2024. Company's previous address: PO Box 4385 11507582 - Companies House Default Address Cardiff CF14 8LH.
filed on: 17th, April 2024
| address
|
Free Download
(3 pages)
|
(AD01) New registered office address 6th Floor 120 Bark Street Bolton BL1 2AX. Change occurred on October 5, 2023. Company's previous address: Flat 16a Harmer Street Gravesend Kent DA12 2AX United Kingdom.
filed on: 5th, October 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 16, 2022
filed on: 15th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 16, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 16, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 9th, May 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 16, 2019
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 16, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 16, 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 23, 2018
filed on: 27th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 16a Harmer Street Gravesend Kent DA12 2AX. Change occurred on August 27, 2018. Company's previous address: 11 Marina Drive Northfleet Gravesend DA11 9LQ England.
filed on: 27th, August 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 23, 2018
filed on: 27th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On August 22, 2018 new director was appointed.
filed on: 27th, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on August 8, 2018: 100.00 GBP
capital
|
|