(CS01) Confirmation statement with no updates 2024-01-26
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-10-12
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 223 Droylsden Road Manchester M40 1NY England to 27 Cambridge Street Bradford BD7 3BX on 2023-10-20
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-05-10 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-05-10
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 2B 200 Conklin Ltd Unit 2B 200 Monsall Road Manchester M40 8EN United Kingdom to 223 Droylsden Road Manchester M40 1NY on 2023-05-07
filed on: 7th, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2023-01-26
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-09
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 52 Compton Avenue London E6 3DP England to Unit 2B 200 Conklin Ltd Unit 2B 200 Monsall Road Manchester M40 8EN on 2022-03-25
filed on: 25th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Maling Close Bishop Auckland DL14 8EU England to 52 Compton Avenue London E6 3DP on 2021-11-09
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-11-09
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-11-09
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-11-09
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-11-09
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-11-09
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-05-11
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 6 Maling Close Bishop Auckland DL14 8EU on 2020-08-24
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-24
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-08-24
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-08-24
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-08-24
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, May 2020
| incorporation
|
Free Download
(10 pages)
|