(CH01) On Tuesday 28th March 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 24th February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 20th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th February 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 28th, February 2022
| restoration
|
Free Download
(3 pages)
|
(CH01) On Thursday 3rd February 2022 director's details were changed
filed on: 28th, February 2022
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th February 2021
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 28th, February 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 28th, February 2022
| accounts
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 12th Floor Blue Tower Media Cityuk Manchester M50 2st to 11th Floor 3 Piccadilly Place Manchester Greater Manchester M1 3BN on Monday 28th February 2022
filed on: 28th, February 2022
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 24th February 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 16th October 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th February 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 12th Floor Blue Tower Media Cityuk Manchester M50 2st on Monday 8th April 2019
filed on: 8th, April 2019
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 8th, April 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 24th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 24th February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 1st, December 2016
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Sunday 28th February 2016 to Thursday 31st December 2015
filed on: 23rd, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 24th February 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, February 2015
| incorporation
|
Free Download
(21 pages)
|