CS01 |
Confirmation statement with no updates September 11, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, February 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, January 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 54G Farnborough Road Farnborough Road Manchester Greater Manchester M40 7NH United Kingdom to 3, 51 Laverstoker Gardens London SW15 4JB on January 7, 2022
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 54G Farnborough Road Farnborough Road Manchester Greater Manchester M40 7NH on November 10, 2021
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 11, 2021
filed on: 25th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 23 Stamford Street Manchester M16 9JJ England to 7 Bell Yard London WC2A 2JR on September 28, 2020
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 11, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 44 Turner Avenue Bilston WV14 9BG England to 23 Stamford Street Manchester M16 9JJ on January 13, 2020
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 2, 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 13, 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 12, 2019
filed on: 25th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29 Eastleigh Walk London SW15 4LQ England to 44 Turner Avenue Bilston WV14 9BG on September 25, 2019
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
On August 9, 2019 new director was appointed.
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 15, 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 27, 2019 new director was appointed.
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 11, 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 11, 2019
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 11, 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 30, 2019 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 30, 2019
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 2, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 106 Wave Close Walsall WS2 9LY United Kingdom to 29 Eastleigh Walk London SW15 4LQ on September 12, 2018
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2018
| incorporation
|
Free Download
(29 pages)
|