(AA) Micro company accounts made up to 2022-10-31
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-16
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-10-01
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-31
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-02-16
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-16
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-06-01
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: 2020-09-30
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-10-01
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-08-22
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-04-01
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-03-01
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-16
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-11-10
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-02-16
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-10-31: 21100.00 GBP
filed on: 21st, March 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-02-16
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-10-29
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-10-28
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-10-27
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit-9 Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 3JB United Kingdom to 213 Drake Street Rochdale OL11 1EF on 2017-11-10
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, October 2016
| incorporation
|
Free Download
(11 pages)
|