CS01 |
Confirmation statement with no updates December 7, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 18, 2021
filed on: 18th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 152 - 160 City Road London EC1V 2NX. Change occurred on December 18, 2021. Company's previous address: Unit 4 Atlas Office Park, First Point Doncaster DN4 5JT England.
filed on: 18th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On December 18, 2021 director's details were changed
filed on: 18th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, October 2021
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4 Atlas Office Park, First Point Doncaster DN4 5JT. Change occurred on September 15, 2021. Company's previous address: Initial Business Centre Wilson Park Manchester M40 8WN England.
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 14, 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 14, 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 7, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(9 pages)
|
AD02 |
New sail address Initial Business Centre Wilson Park Manchester M40 8WN. Change occurred at an unknown date. Company's previous address: International House 61 Mosley Street Manchester M2 3HZ England.
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On June 25, 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Initial Business Centre Wilson Park Manchester M40 8WN. Change occurred on June 25, 2020. Company's previous address: International House 61 Mosley Street Manchester M2 3HZ England.
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 7, 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 21st, September 2019
| accounts
|
Free Download
(7 pages)
|
AD02 |
New sail address International House 61 Mosley Street Manchester M2 3HZ. Change occurred at an unknown date. Company's previous address: International House 61 Mosley Street Manchester M2 3HZ England.
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: International House 61 Mosley Street Manchester M2 3HZ.
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: International House 61 Mosley Street Manchester M2 3HZ.
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 8, 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 8, 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address International House 61 Mosley Street Manchester M2 3HZ. Change occurred on July 8, 2019. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 21, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 3, 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2017
| incorporation
|
Free Download
(10 pages)
|