CS01 |
Confirmation statement with no updates Monday 16th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 10th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th October 2021
filed on: 17th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st September 2021
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th October 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th June 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 20th June 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 108 White Bank Road, Oldham, Manchester 746 Liverpool Road Manchester Greater Manchester OL8 3JJ. Change occurred on Tuesday 12th February 2019. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG.
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 1st, November 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 16th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 4th January 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th October 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 1st May 2017.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 22nd July 2016 director's details were changed
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th October 2015
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 16th October 2015
capital
|
|
AD01 |
New registered office address Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG. Change occurred on Wednesday 17th June 2015. Company's previous address: 207 Regent Street 3rd Floor London W1B 3HH England.
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 17th June 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, October 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 16th October 2014
capital
|
|