(CS01) Confirmation statement with updates 15th March 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 23rd January 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 15th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 15th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 15th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 25th, December 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th March 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 15th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 16th March 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 20th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, June 2017
| capital
|
Free Download
(2 pages)
|
(CH01) On 7th June 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th June 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 5th, June 2017
| resolution
|
Free Download
|
(AD01) Change of registered address from 17 Thurlestone Road Altrincham Cheshire WA14 4NB England on 11th May 2017 to 256 Wilmslow Road Fallowfield Manchester M14 6LB
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, March 2017
| incorporation
|
Free Download
|