(CS01) Confirmation statement with no updates 3rd March 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 16th May 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 16th May 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 3rd March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 10th December 2021
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 30th June 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 16th May 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 7th December 2021. New Address: 3 st Georges Place Esher Surrey KT10 9FG. Previous address: 25 Crescent Salford M5 4PF England
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
(TM01) 3rd November 2021 - the day director's appointment was terminated
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd March 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 10th March 2021 - the day director's appointment was terminated
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 16th May 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 16th May 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 20th August 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 20th August 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd March 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 24th April 2018
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 24th April 2018 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) 24th April 2018 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 24th August 2017: 4.00 GBP
filed on: 8th, November 2017
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 24th August 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 24th August 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 24th August 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th August 2017
filed on: 6th, September 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th April 2017. New Address: 25 Crescent Salford M5 4PF. Previous address: 3-4 Wharfside the Boat Yard Worsley Manchester M28 2WN United Kingdom
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, April 2017
| incorporation
|
Free Download
(15 pages)
|