(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 2nd, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Woodland View 478 - 482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS England to 1-5 Corporation Street Preston PR1 2UP on August 21, 2018
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 8th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 26, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2016
| incorporation
|
Free Download
(13 pages)
|