(PSC01) Notification of a person with significant control 1st May 2020
filed on: 3rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st August 2019
filed on: 2nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd March 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd March 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd March 2021
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd March 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7 Regency House 36 Whitworth Street Manchester M1 3NR England on 10th September 2020 to 1 Vancouver Quay Salford M50 3TT
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 1st May 2020
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2020
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st May 2020
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st May 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st May 2020
filed on: 10th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st May 2020
filed on: 13th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2020
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th November 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 31st August 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st August 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 31st August 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On 31st August 2019, company appointed a new person to the position of a secretary
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st August 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st October 2019
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Wesley Offices 74 Silver Street Nailsea Bristol BS48 2DS on 9th August 2019 to 7 Regency House 36 Whitworth Street Manchester M1 3NR
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd July 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2nd July 2019
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2nd May 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd May 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st May 2017
filed on: 30th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th November 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th November 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th November 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 25th January 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th November 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th November 2014: 2.00 GBP
capital
|
|
(CH01) On 28th November 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th November 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th November 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16th August 2013
filed on: 16th, August 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th November 2013 to 31st August 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th July 2013
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th July 2013
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 17th July 2013
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 17th July 2013, company appointed a new person to the position of a secretary
filed on: 17th, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, November 2012
| incorporation
|
Free Download
(9 pages)
|