CS01 |
Confirmation statement with no updates February 5, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF. Change occurred at an unknown date. Company's previous address: 21 Thicketford Road Bolton BL2 2LS England.
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF. Change occurred on February 2, 2024. Company's previous address: 21 Thicketford Road Bolton BL2 2LS England.
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 21 Thicketford Road Bolton BL2 2LS. Change occurred on November 8, 2022. Company's previous address: Suite1 Suite 1 3rd Floor 11 -12 st James's Square London England.
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2021
| gazette
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite1 Suite 1 3rd Floor 11 -12 st James's Square London. Change occurred on June 20, 2018. Company's previous address: 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom.
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 8, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 25, 2016: 100.00 GBP
filed on: 13th, June 2016
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2016
| incorporation
|
Free Download
(45 pages)
|