(CS01) Confirmation statement with no updates October 16, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 16, 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 16, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 25th, July 2021
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 3, 2017
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 16, 2020
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 14, 2020 director's details were changed
filed on: 14th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 14, 2020
filed on: 14th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 58 Woodheys Driv Sale Cheshire M33 4JD England to 58 Woodheys Drive Sale Cheshire M33 4JD on April 19, 2020
filed on: 19th, April 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lionsgate House Lynton Road Swinton Manchester M27 6HD United Kingdom to 58 Woodheys Driv Sale Cheshire M33 4JD on February 5, 2020
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 16, 2019
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: May 31, 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 16, 2018
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 26, 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2018 new director was appointed.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On February 12, 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2017
| incorporation
|
Free Download
(28 pages)
|