DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 30, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On August 17, 2023 new director was appointed.
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 17, 2023
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On August 17, 2023 new director was appointed.
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 17, 2023
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 21, 2022
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from August 30, 2021 to August 29, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 21, 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2020 to August 30, 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 21, 2020
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 13, 2020 new director was appointed.
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 13, 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 27th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 21, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: November 19, 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 19, 2019 new director was appointed.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2019 to August 31, 2018
filed on: 15th, November 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 9, 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit- B24 Whitworth Street East New Smithfield Market Manchester M11 2WW United Kingdom to Unit No.3 Wholesale Market Nobel Way Birmingham B6 7EU on March 21, 2019
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
On March 21, 2019 new director was appointed.
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2018
| incorporation
|
Free Download
(10 pages)
|