(AD01) Registered office address changed from Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on April 8, 2023
filed on: 8th, April 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Royal Quays Business Centre Coble Dene North Shields NE29 6DE England to Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT on July 27, 2022
filed on: 27th, July 2022
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 22, 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 1, 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 1, 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 7, 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 7, 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 7, 2020 new director was appointed.
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 7, 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71 Woodlands Green Middleton St George DL2 1EE United Kingdom to Royal Quays Business Centre Coble Dene North Shields NE29 6DE on September 1, 2020
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(AP01) On August 28, 2020 new director was appointed.
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 28, 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 10, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 10, 2020
filed on: 10th, March 2020
| resolution
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control March 8, 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 8, 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 71 Woodlands Green Middleton St George DL2 1EE on March 8, 2020
filed on: 8th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 8, 2020
filed on: 8th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 8, 2020
filed on: 8th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 8, 2020
filed on: 8th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 28, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control November 15, 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 15, 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 15, 2019 new director was appointed.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on November 15, 2019
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on October 31, 2019
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 31, 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 31, 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2018
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on October 29, 2018: 1.00 GBP
capital
|
|