(AA) Dormant company accounts made up to June 30, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 7, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 12, 2022 new director was appointed.
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 7, 2022
filed on: 12th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 12th, March 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 21, 2021
filed on: 26th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 21, 2021 new director was appointed.
filed on: 26th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 7, 2021
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 19, 2021
filed on: 7th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 19, 2021
filed on: 7th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 3 35 Broughton Street Manchester M8 8LZ England to 80 Princess Street Ashton-Under-Lyne OL6 9QJ on July 4, 2020
filed on: 4th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 26, 2020
filed on: 28th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 26, 2020 new director was appointed.
filed on: 28th, June 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, June 2020
| incorporation
|
Free Download
(13 pages)
|