(CS01) Confirmation statement with no updates March 20, 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 7, 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 7, 2023 new director was appointed.
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 7, 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 7, 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 7, 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 20, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 6, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 3, 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 3, 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 3, 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX. Change occurred on May 29, 2018. Company's previous address: Langtons, the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2017
| incorporation
|
Free Download
(29 pages)
|