(AD01) New registered office address Suite 9 Ensign House Admirals Way London E14 9XQ. Change occurred on April 5, 2023. Company's previous address: Alphabet House 111 Henshaw St Oldham Lancashire OL1 2AQ.
filed on: 5th, April 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 12, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 12, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 12, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 12, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 12, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 12, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AP01) On October 20, 2016 new director was appointed.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On October 20, 2016 new director was appointed.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 1, 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On June 10, 2015 new director was appointed.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 25, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 2, 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On May 10, 2012 new director was appointed.
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|