(CS01) Confirmation statement with no updates Saturday 9th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 9th December 2022
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 1st April 2021
filed on: 9th, December 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st April 2021.
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 9th December 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 8th July 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Sunday 31st January 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 14th October 2016
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Friday 14th October 2016
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 14th October 2016
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 14th October 2016
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 8th July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 8th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Monday 31st October 2016 to Saturday 31st December 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from S31 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF England to 6th Floor the Landing Media City Uk Salford M50 2st on Tuesday 17th January 2017
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 8th July 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 6th Floor the Landing Media City Uk Salford M50 2st England to S31 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF on Friday 29th January 2016
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 173 Newbrook Road Atherton Manchester M46 9HA England to 6th Floor the Landing Media City Uk Salford M50 2st on Friday 13th November 2015
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Monday 31st October 2016. Originally it was Sunday 31st July 2016
filed on: 13th, November 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 13th November 2015.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, July 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|