AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 11th, December 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-09-02
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 12th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-02
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 27th, January 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-03
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-02
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-09-02
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-09-02
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 42 Church Street Shildon DL4 1DY. Change occurred on 2021-09-02. Company's previous address: 4 Cornwall Road Herne Bay CT6 7SY England.
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-09-02
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Cornwall Road Herne Bay CT6 7SY. Change occurred on 2021-04-13. Company's previous address: Office 8, 275 Deansgate Deansgate Manchester M3 4EL England.
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-04-13
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-04-13
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-04-13
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2021-04-13
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-12-01
filed on: 20th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 8, 275 Deansgate Deansgate Manchester M3 4EL. Change occurred on 2020-05-28. Company's previous address: Office 229 275 Deansgate Manchester M3 4EL United Kingdom.
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-28
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-26
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-05-26
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-27
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-05-26
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-26
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 229 275 Deansgate Manchester M3 4EL. Change occurred on 2020-05-17. Company's previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 17th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-17
filed on: 17th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-17
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-05-17
filed on: 17th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-05-17
filed on: 17th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-17
filed on: 17th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-03
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2018
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2018-12-04: 1.00 GBP
capital
|
|