(CS01) Confirmation statement with updates 2022-12-24
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2023-07-01
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-07-01
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 253 London Road Mitcham CR4 3NH England to 89 Weir Street Blackburn BB2 2AN on 2023-07-31
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-02-01
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-02-01
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 6th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Leeds Close Blackburn BB1 1EJ England to 253 London Road Mitcham CR4 3NH on 2023-03-06
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Dominion Avenue Leeds LS7 4NN England to 20 Leeds Close Blackburn BB1 1EJ on 2022-02-19
filed on: 19th, February 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-02-01
filed on: 19th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-02-01
filed on: 19th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-02-01
filed on: 19th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-02-01
filed on: 19th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-12-24
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-12-23
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-12-04
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-03
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021-12-03
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 Leeds Close Blackburn BB1 1EJ England to 14 Dominion Avenue Leeds LS7 4NN on 2021-12-16
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-06-13
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021-10-07
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-10-07
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-10-07
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-10-07
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-02-01
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-13
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-02-01
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-02-01
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-02-01
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Worcester Mews London NW6 1XU United Kingdom to 20 Leeds Close Blackburn BB1 1EJ on 2021-02-09
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, June 2019
| incorporation
|
Free Download
(29 pages)
|
(SH01) Statement of Capital on 2019-06-14: 1.00 GBP
capital
|
|