(AA) Dormant company accounts made up to July 31, 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 19, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 19, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 19, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 4, 2020: 2.00 GBP
filed on: 4th, February 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 19, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 19, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 19, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 18, 2018 new director was appointed.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 18, 2018: 1.00 GBP
filed on: 18th, January 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 25, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 33, Back Piccadilly Manchester M1 1HP on July 18, 2017
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On November 28, 2016 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On November 9, 2016 new director was appointed.
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, July 2016
| incorporation
|
Free Download
(10 pages)
|