(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On Sunday 24th April 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 24th April 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st April 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st April 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st April 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st April 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Monday 11th December 2017
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 13th April 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 8th April 2020 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th April 2020 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th April 2020 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th April 2020 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 12th February 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 15th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 6th July 2018 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 15th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Unit 7, Queens Yard White Post Lane London E9 5EN to 1 Worsley Court High Street Worsley Manchester M28 3NJ on Monday 26th June 2017
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 15th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 15th April 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from Thursday 31st December 2015 to Sunday 31st January 2016
filed on: 6th, May 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st December 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 15th April 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Friday 26th June 2015
capital
|
|
(NEWINC) Company registration
filed on: 15th, April 2014
| incorporation
|
Free Download
(40 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on Tuesday 15th April 2014
capital
|
|