(AA) Micro company accounts made up to 2022-06-30
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 5th Floor 167-169 Great Portland Street London W1W 5PF on 2022-11-25
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-05-10
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-01-05
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-01-05
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-05-10
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-11-17
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-03-08
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-08
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-03-08
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 8 Kendrew Street Suite 6 Darlington DL3 6JR England to 83 Ducie Street Manchester M1 2JQ on 2019-10-30
filed on: 30th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-08
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2019-03-01
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-03-01
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-03-01
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-03-01
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-08-19
filed on: 19th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Suite 6 Kendrew Street Darlington DL3 6JR England to 8 Kendrew Street Suite 6 Darlington DL3 6JR on 2018-08-17
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-08-17
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-07-14
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27 Revidge Road Blackburn BB2 6JB United Kingdom to 8 Suite 6 Kendrew Street Darlington DL3 6JR on 2018-07-20
filed on: 20th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-07-12
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-07-01
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-07-01
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2018-06-11: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|