(CS01) Confirmation statement with updates Tuesday 6th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 31st August 2023 director's details were changed
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 6th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 9th February 2021
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 9th February 2021
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 9th February 2021
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 6th February 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 14th July 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 13th July 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 22nd March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 6th February 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 20 Coxon Street Spondon Derby DE21 7JG England to Heather House 473 Warrington Road Culcheth Warrington WA3 5QU on Thursday 23rd July 2020
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 19th February 2020.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, February 2020
| incorporation
|
Free Download
(24 pages)
|