DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 26, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 12, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 3, 2022
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 3, 2022 new director was appointed.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mid City House Furnival Gate Sheffield S1 4QR. Change occurred on August 12, 2022. Company's previous address: 16 Lymm Avenue Lancaster LA1 5DA England.
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Mid-City-House Furnival Gate Sheffield S1 4QR. Change occurred on August 12, 2022. Company's previous address: Mid City House Furnival Gate Sheffield S1 4QR England.
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 16 Lymm Avenue Lancaster LA1 5DA. Change occurred on August 1, 2022. Company's previous address: Low Mills Ghyll Royd Guiseley Leeds LS20 9LU England.
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2022
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 12, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Low Mills Ghyll Royd Guiseley Leeds LS20 9LU. Change occurred on April 12, 2022. Company's previous address: 135 st. Leonards Gate Lancaster LA1 1NL England.
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to June 30, 2021 (was December 31, 2021).
filed on: 15th, March 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
On February 11, 2022 new director was appointed.
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 11, 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 11, 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 11, 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 135 st. Leonards Gate Lancaster LA1 1NL. Change occurred on February 15, 2022. Company's previous address: Link Up House Ring Road Lower Wortley Leeds LS12 6AB England.
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
On February 6, 2022 new director was appointed.
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Link Up House Ring Road Lower Wortley Leeds LS12 6AB. Change occurred on February 11, 2022. Company's previous address: 2 Blanwood Drive Manchester M8 0QN England.
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 6, 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 6, 2022
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 6, 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Blanwood Drive Manchester M8 0QN. Change occurred on April 15, 2021. Company's previous address: Unit 5H Langley Business Park Langley Road South Salford M6 6JP England.
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 5H Langley Business Park Langley Road South Salford M6 6JP. Change occurred on July 10, 2020. Company's previous address: 2 Blanwood Drive Manchester M8 0QN England.
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Blanwood Drive Manchester M8 0QN. Change occurred on August 30, 2018. Company's previous address: Flat 3 107 Hazelbottom Road Manchester M8 0GQ United Kingdom.
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2016
| incorporation
|
Free Download
(36 pages)
|