(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/04/08.
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 12th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/04/08.
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/15
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/12/12
filed on: 13th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 486 Cheetham Hill Road Manchester M8 9JW England on 2020/12/13 to Lavenham Business Unit Unit 7 Parsons Street Oldham OL9 7AH
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/15
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/05/04
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/05/02.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/05/04
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3rd Floor Flat 30 Avington Grove London SE20 8RY on 2020/05/04 to 486 Cheetham Hill Road Manchester M8 9JW
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/02/01
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/26.
filed on: 5th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 486 Cheetham Hill Road Manchester M8 9JW England on 2019/12/02 to 3rd Floor Flat 30 Avington Grove London SE20 8RY
filed on: 2nd, December 2019
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 2nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/09/01
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/07/15
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2019/07/02
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/02/17
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/01/14.
filed on: 27th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/08/13
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/07/02
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/04/21.
filed on: 21st, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/04/21
filed on: 21st, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 123 Richmond Road Sollihul West Midlands B92 7RZ England on 2018/04/21 to 486 Cheetham Hill Road Manchester M8 9JW
filed on: 21st, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/04/19
filed on: 21st, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/04/19
filed on: 21st, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/11
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, December 2016
| incorporation
|
Free Download
(10 pages)
|