(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 21st September 2023
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 21st September 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 206 Lonsdale House Blucher Street Birmingham B1 1QU. Change occurred on Wednesday 19th October 2022. Company's previous address: Suite 2 3rd Floor Block 3 Universal Square Devonshire Street North Manchester M12 6JH England.
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 2 3rd Floor Block 3 Universal Square Devonshire Street North Manchester M12 6JH. Change occurred on Monday 14th March 2022. Company's previous address: 50 Caxton Point Caxton Way Stevenage SG1 2XU England.
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 21st September 2021
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 50 Caxton Point Caxton Way Stevenage SG1 2XU. Change occurred on Friday 26th March 2021. Company's previous address: Unit F29 Lower Farm Road Moulton Park Industrial Estate Northampton NN3 6XF England.
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit F29 Lower Farm Road Moulton Park Industrial Estate Northampton NN3 6XF. Change occurred on Tuesday 10th November 2020. Company's previous address: 406B Daisyfield Mill Appleby Street Blackburn BB1 3BL England.
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 27th September 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 27th September 2020.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 25th September 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 27th September 2020
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sunday 27th September 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 25th September 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 406B Appleby Street Blackburn BB1 3BL. Change occurred on Friday 25th September 2020. Company's previous address: Unit 509, Daisyfied Mill Appleby Street Blackburn BB1 3BL England.
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 25th September 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 25th September 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 406B Daisyfield Mill Appleby Street Blackburn BB1 3BL. Change occurred on Friday 25th September 2020. Company's previous address: 406B Appleby Street Blackburn BB1 3BL England.
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, September 2020
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 22nd September 2020
capital
|
|