TM02 |
Secretary's appointment terminated on Sun, 1st Jan 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jun 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Mar 2022 new director was appointed.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Mar 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Mar 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 14th Jun 2020
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 11th Aug 2021
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 11th Aug 2021
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 11th Aug 2021
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Jul 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(17 pages)
|
PSC01 |
Notification of a person with significant control Wed, 11th Aug 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 11th Aug 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jun 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 20th Apr 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Apr 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2021
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Feb 2021 new director was appointed.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Jun 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 14th Jun 2020: 22500000.00 GBP
filed on: 17th, November 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 14th Jun 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 14th Jun 2020: 15750000.00 GBP
filed on: 16th, November 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 14th Jun 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Jan 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sun, 27th Jan 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 27th Jan 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sun, 27th Jan 2019 new director was appointed.
filed on: 2nd, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 27th Jan 2019 director's details were changed
filed on: 2nd, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 27th Jan 2019
filed on: 2nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Bexley Square Salford Manchester M3 6BZ United Kingdom on Tue, 12th Jun 2018 to Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 14th Jun 2017: 10000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|