(AD01) Registered office address changed from Unit 2 Bamburgh Court Castle Point Park Fauld Staffordshire DE13 9BA England to Riverside House Irwell Street Manchester Salford M3 5EN on February 16, 2023
filed on: 16th, February 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2021 to June 29, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 20, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates December 20, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 20, 2019
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 20, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from December 31, 2017 to June 30, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 30, 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 30, 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 20, 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Nottingham Road Long Eaton Nottingham Nottinghamshire NG10 1HP England to Unit 2 Bamburgh Court Castle Point Park Fauld Staffordshire DE13 9BA on May 2, 2017
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 20, 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2015
| incorporation
|
Free Download
|
(SH01) Capital declared on December 21, 2015: 120.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|