(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/06/29
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/06/29
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/06/29
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 2nd, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/06/29
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2020/06/20
filed on: 28th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/05/11
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/01/05
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/01/20
filed on: 20th, January 2020
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/01/13
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Block C 73 Tradewinds 9 Madison Square Liverpool L1 5BF United Kingdom on 2020/01/13 to 2nd Floor, Office Number 1,2 and 3 14 Oxford Court Manchester M2 3WQ
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2nd Floor, Office Number 1,2 and 3 14 Oxford Court Manchester M2 3WQ England on 2020/01/13 to 2nd Floor, Office Number 3,4 and 5 14 Oxford Court Manchester M2 3WQ
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/01/13
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/01/31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/01/05
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/01/31
filed on: 24th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/06/12.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/06/12
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2018/05/03
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/01/01 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/01/01
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Oxford Court Manchester M2 3WQ United Kingdom on 2018/05/03 to Block C 73 Tradewinds 9 Madison Square Liverpool L1 5BF
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2017/01/06
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/01/05
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, January 2017
| incorporation
|
Free Download
(9 pages)
|