(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 21, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 21, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 8, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 4, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 King Edwards Road Ruislip HA4 7AE England to 144 Bradford Road Manchester M40 7AS on June 4, 2020
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 4, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 4, 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 4, 2020 new director was appointed.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 25, 2020
filed on: 25th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 15, 2020
filed on: 25th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 144 Bradford Road Manchester M40 7AS England to 17 King Edwards Road Ruislip HA4 7AE on May 25, 2020
filed on: 25th, May 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 25, 2020
filed on: 25th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 15, 2020 new director was appointed.
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 11, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 18, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 26, 2019
filed on: 26th, April 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 28, 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 5, 2019 new director was appointed.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 4 Fernhill Mill Hornby St Bury BL9 5BL England to 144 Bradford Road Manchester M40 7AS on February 2, 2019
filed on: 2nd, February 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 20, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 20, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 17, 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2017 to March 31, 2017
filed on: 6th, January 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2016
| incorporation
|
Free Download
(27 pages)
|