(PSC07) Cessation of a person with significant control 3rd July 2023
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 3rd July 2023 - the day director's appointment was terminated
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 14th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 4th October 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 4th October 2023 - the day director's appointment was terminated
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd July 2023
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd July 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th April 2023. New Address: First Floor 20 Swan Street Manchester M4 5JW. Previous address: Flat 4 1 Egerton Road North Manchester M21 0SE England
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 6th December 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th September 2022
filed on: 30th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th July 2022. New Address: Flat 4 1 Egerton Road North Manchester M21 0SE. Previous address: 10 Queen Street Ipswich Suffolk IP1 1SS United Kingdom
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 8th March 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th March 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 23rd September 2021 - the day director's appointment was terminated
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd July 2020
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd September 2021
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 3rd July 2020
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th September 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 23rd September 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 23rd September 2021 - the day director's appointment was terminated
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 23rd September 2021
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th September 2021. New Address: 10 Queen Street Ipswich Suffolk IP1 1SS. Previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd September 2021
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 11th August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 11th August 2021
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd July 2021 - the day director's appointment was terminated
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd July 2021
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 11th August 2021. New Address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
filed on: 11th, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 6th July 2021. New Address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
filed on: 6th, July 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, July 2020
| incorporation
|
Free Download
(23 pages)
|