(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-01
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 4th, May 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-08-01
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-06-25
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-01
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-05-12
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-04-30
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-01
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit B Belgrave Court Caxton Road Fulwood Preston PR2 9PL England to Peel House Suite 263, Peel House 30 the Downs Altrincham Greater Manchester WA14 2PX on 2019-06-03
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Peel House Suite 263 Peel House, the Downs Altrincham Greater Manchester WA14 2PX England to Peel House Suite 263, Peel House 30 the Downs Altrincham Greater Manchester WA14 2PX on 2019-06-03
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-12-30
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-01
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-05
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, April 2017
| incorporation
|
Free Download
(8 pages)
|