(PSC07) Cessation of a person with significant control 2023-08-15
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-08-15
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-13
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 63a Hough Lane Leyland PR25 2SA England to C/O Taxgem Ltd 67 Hough Lane Leyland PR25 2SA on 2023-07-07
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-08-13
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2022-02-03
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-02-03
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 13th, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit H the Green Eccleston Chorley PR7 5TZ England to 63a Hough Lane Leyland PR25 2SA on 2021-12-27
filed on: 27th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-13
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-13
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-05-14
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-04-30
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-03-30 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-30 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-03-30 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-11-27
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-12-13
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-12-10
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 26th, November 2019
| resolution
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2019-09-18
filed on: 11th, November 2019
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 20th, August 2019
| resolution
|
Free Download
(38 pages)
|
(AP01) New director was appointed on 2019-08-13
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-07-11: 1000.64 GBP
filed on: 11th, July 2019
| capital
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2018-10-31
filed on: 4th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-27
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 29th, April 2019
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 29th, April 2019
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2019-04-29: 1000.00 GBP
filed on: 29th, April 2019
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 20/03/19
filed on: 29th, April 2019
| insolvency
|
Free Download
(1 page)
|
(CH01) On 2019-03-12 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-03-12 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 130 Old Street London EC1V 9BD England to Unit H the Green Eccleston Chorley PR7 5TZ on 2019-03-12
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-02-19: 101000.00 GBP
filed on: 19th, February 2019
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019-01-14
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-01-14
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-01-14
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-27
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-27
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-04-26
filed on: 26th, April 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-01-22
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-01-22
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-01-22
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, October 2017
| incorporation
|
Free Download
(33 pages)
|