(AP01) On January 4, 2023 new director was appointed.
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 4, 2023
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on November 24, 2022
filed on: 24th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 4, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On August 19, 2022 director's details were changed
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on January 20, 2022
filed on: 27th, January 2022
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 10, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 29, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 12th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 29, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 18, 2020: 10.00 GBP
filed on: 19th, September 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 15, Sadler's Hall London Road Bowers Gifford Basildon SS13 2HD England to 97 High Street Lees Oldham OL4 4LY on July 14, 2020
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 29, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 15, 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 80-83 Long Lane London EC1A 9ET United Kingdom to Unit 15, Sadler's Hall London Road Bowers Gifford Basildon SS13 2HD on January 9, 2019
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) On October 25, 2018 new director was appointed.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 29, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 25, 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 25, 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 25, 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 6, 2017
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control December 6, 2017
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 6, 2017 new director was appointed.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 26, 2018
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 80-83 Long Lane London EC1A 9ET on July 26, 2018
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2017
| incorporation
|
Free Download
(39 pages)
|