CS01 |
Confirmation statement with no updates 2024-02-16
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 18th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-16
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 7th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-16
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Kse Consulting Limited 2 Deanway Technology Centre Wilmslow Road, Handforth Wilmslow Cheshire SK9 3FB. Change occurred on 2021-03-26. Company's previous address: 49 Ferney Field Road Chadderton Oldham OL9 0LU England.
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-16
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-02-15
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-15
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-02-15
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-02-15
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-15
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-15
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-15
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-15
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-15
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-15
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-01
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-10-30
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-10-30
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-30
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-30
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 28th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-21
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-21
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 49 Ferney Field Road Chadderton Oldham OL9 0LU. Change occurred on 2019-07-23. Company's previous address: 2nd Floor, Hampton House Oldham Road Middleton Manchester M24 1GT England.
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 12th, June 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor, Hampton House Oldham Road Middleton Manchester M24 1GT. Change occurred on 2019-02-11. Company's previous address: 220 Higher Road Urmston Manchester M41 9BH England.
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-21
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-21
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-07
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 3rd, July 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-11-07
filed on: 7th, November 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-11-07
filed on: 7th, November 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-11-07
filed on: 7th, November 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-11-07
filed on: 7th, November 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-10-22
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-22
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-22
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-21
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2015-10-22
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, October 2015
| incorporation
|
Free Download
(7 pages)
|