PSC01 |
Notification of a person with significant control January 1, 2025
filed on: 21st, March 2025
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2025
filed on: 5th, March 2025
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 2 1st Floor St James House Vicar Lane Sheffield S1 2EX England to 25a Aire Valley Business Centre Lawkholme Lane Keighley BD21 3TZ on March 5, 2025
filed on: 5th, March 2025
| address
|
Free Download
(1 page)
|
AP01 |
On January 1, 2025 new director was appointed.
filed on: 10th, February 2025
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2025
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2024
filed on: 5th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 1, 2025
filed on: 5th, February 2025
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2023
filed on: 13th, August 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3.15 Universal Square Devonshire Street North Manchester M12 6JH England to Suite 2 1st Floor St James House Vicar Lane Sheffield S1 2EX on August 13, 2024
filed on: 13th, August 2024
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2023
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2022
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 21, 2021
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 27, 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 27, 2020
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 27, 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 27, 2020 new director was appointed.
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2020
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on September 22, 2020: 1.00 GBP
capital
|
|