AD01 |
New registered office address Suite 8 792 Wilmslow Road Didsbury Manchester M20 6UG. Change occurred on 2024-02-03. Company's previous address: 15 Pickering Street Leicester M1 1AN England.
filed on: 3rd, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Pickering Street Leicester M1 1AN. Change occurred on 2024-02-02. Company's previous address: 15 Pickering Close Leicester LE4 6ER England.
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Pickering Close Leicester LE4 6ER. Change occurred on 2024-02-02. Company's previous address: Suite 9 . 19 Lever Street Manchester M1 1AN England.
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-10-12
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-01-31
filed on: 11th, January 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
|
PSC04 |
Change to a person with significant control 2022-10-12
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-10-12 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-10-12
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-09-26
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022-09-26
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-02-05
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-01-31
filed on: 14th, February 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-01-31
filed on: 19th, April 2021
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-04-16
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-04-16
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-16
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-16
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-05
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-04
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-04
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-02-04
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-04
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-28
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020-09-25
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-09-25
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Suite 9 . 19 Lever Street Manchester M1 1AN. Change occurred on 2020-09-25. Company's previous address: 3 st Andrews Drive Oadby Leicester Leicestershire LE2 2RG.
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-25
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-09-25
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-25
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-09-25
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-09
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 st Andrews Drive Oadby Leicester Leicestershire LE2 2RG. Change occurred on 2020-08-12. Company's previous address: Suite 9 . 19 Lever Street Manchester M1 1AN England.
filed on: 12th, August 2020
| address
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-08-11
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-02
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-01-21
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-21
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-01-02
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-02-22
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-22
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-22
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-22
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-02
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 3rd, January 2017
| incorporation
|
Free Download
(10 pages)
|