AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 18th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th March 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 2nd February 2017
filed on: 2nd, February 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: Wednesday 1st February 2017) of a member
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hilton House Irwell Street Bury BL9 0HZ. Change occurred on Thursday 2nd February 2017. Company's previous address: 130 Old Street London EC1V 9BD England.
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 2nd February 2017
filed on: 2nd, February 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, July 2016
| incorporation
|
Free Download
(30 pages)
|