(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 7th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Nov 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Nov 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 30th Aug 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 30th Aug 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Nov 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Thu, 11th Jan 2018 to 14 Brooklands Road Congleton CW12 4LT
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2016
| incorporation
|
Free Download
(10 pages)
|