PSC07 |
Cessation of a person with significant control Sunday 1st October 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 1st October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Sunday 1st October 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address No. 7 Bell Yard London WC2A 2JR. Change occurred on Monday 16th October 2023. Company's previous address: No Current Registered Address Was Last in Wigan WN3 4HE England.
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address No Current Registered Address Was Last in Wigan WN3 4HE. Change occurred on Wednesday 5th July 2023. Company's previous address: Unity House Westwood Park Suite 888 Wigan WN3 4HE England.
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st October 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th May 2022 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 5th May 2022 director's details were changed
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to No 7 Bell Yard C/O Ga Secretarial Service London WC2A 2JR
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Sunday 1st May 2022) of a secretary
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st October 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st October 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 23rd August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unity House Westwood Park Suite 888 Wigan WN3 4HE. Change occurred on Monday 24th August 2020. Company's previous address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR United Kingdom.
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 23rd August 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Sunday 23rd August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th August 2020.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 24th August 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 24th August 2020 director's details were changed
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st October 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st October 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st October 2017
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st July 2017.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st October 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Monday 1st February 2016) of a secretary
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR. Change occurred on Tuesday 9th February 2016. Company's previous address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED.
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 1st February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st October 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st October 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Monday 13th October 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th December 2013
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th December 2013.
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st October 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 15th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd December 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Tuesday 27th November 2012
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 6th December 2012 from West 1 West Dock Street Hull HU3 4HH
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 5th December 2012 from 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom
filed on: 5th, December 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 28th November 2012 from Apt 776 / Chynoweth House Trevissome Park Truro TR4 8UN England
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd December 2011
filed on: 17th, January 2012
| annual return
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Thursday 5th May 2011
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th November 2011
filed on: 15th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th November 2011.
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2010
| incorporation
|
|