PSC07 |
Cessation of a person with significant control 2024-02-22
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024-02-22
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2024-02-22
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2023-05-31
filed on: 14th, February 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2024-01-18
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-01-18
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-10
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-08-05
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-10
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2022-06-15
filed on: 15th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-10
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-10
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 Lower Ground Floor 13 Osbaldeston Road London N16 7DJ England to 41a Leicester Road Salford M7 4AS on 2020-08-14
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
AP03 |
On 2020-08-14 - new secretary appointed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-08-14
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 4th, March 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-10
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 4th, March 2020
| accounts
|
Free Download
(9 pages)
|
RT01 |
Administrative restoration application
filed on: 4th, March 2020
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107662280001, created on 2018-08-30
filed on: 31st, August 2018
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-10
filed on: 13th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, May 2017
| incorporation
|
Free Download
(9 pages)
|