GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2022
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 8th November 2021
filed on: 12th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
8th November 2021 - the day director's appointment was terminated
filed on: 12th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th December 2021. New Address: Flat 1 1 Kersal Road Prestwich Manchester M25 9SJ. Previous address: The Spinney, Suite 2 119 Frisby Road Leicester LE5 0DQ England
filed on: 12th, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th November 2021
filed on: 12th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th November 2021
filed on: 12th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th December 2021
filed on: 12th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 8th November 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th November 2021. New Address: The Spinney, Suite 2 119 Frisby Road Leicester LE5 0DQ. Previous address: 152 - 160 City Road London EC1V 2NX England
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
8th November 2021 - the day director's appointment was terminated
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th November 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 8th November 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th November 2021
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th February 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th May 2021. New Address: 152 - 160 City Road London EC1V 2NX. Previous address: Flat 3 Offenbach House Mace Street London E2 0RB England
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 14th May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 3rd May 2019
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd May 2020. New Address: Flat 3 Offenbach House Mace Street London E2 0RB. Previous address: 13 Chilworth Place Barking IG11 0FL England
filed on: 23rd, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th February 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 3rd May 2019
filed on: 23rd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd May 2019
filed on: 23rd, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd May 2019 - the day director's appointment was terminated
filed on: 23rd, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th March 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th February 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th February 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd February 2017. New Address: 13 Chilworth Place Barking IG11 0FL. Previous address: 67 Pittmans Field Harlow Essex CM20 3LG England
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, February 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 25th February 2016: 100.00 GBP
capital
|
|