GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 9th Sep 2021. New Address: Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA. Previous address: Unit 83451, Courier Point 13 Freeland Park Wareham Road Poole BH16 6FA England
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 31st Aug 2021. New Address: Unit 83451, Courier Point 13 Freeland Park Wareham Road Poole BH16 6FA. Previous address: Wework John Dalton Street Manchester M2 6DS England
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 1st Jan 2020 - the day director's appointment was terminated
filed on: 20th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Jan 2020 - the day director's appointment was terminated
filed on: 20th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 30th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Nov 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 1st Jan 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Nov 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 14th Nov 2019. New Address: Wework John Dalton Street Manchester M2 6DS. Previous address: Wework Dalton Place C/O Floyd Hutchinson John Dalton Street Manchester M2 6DS England
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Oct 2017
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st Jan 2018
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 20th Aug 2019. New Address: Wework Dalton Place C/O Floyd Hutchinson John Dalton Street Manchester M2 6DS. Previous address: Wework No.1 Spinningfields Quay Street Manchester M3 3JE England
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 26th May 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Wed, 5th Jun 2019 - the day director's appointment was terminated
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 14th Apr 2019 - the day director's appointment was terminated
filed on: 14th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 14th Nov 2018
filed on: 14th, November 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 18th Sep 2018 new director was appointed.
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 29th Dec 2017. New Address: Wework No.1 Spinningfields Quay Street Manchester M3 3JE. Previous address: Beehive Lofts Jersey Street Manchester M4 6JG England
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 1st Dec 2017: 0.01 GBP
filed on: 11th, December 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, December 2017
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Fri, 17th Nov 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 30th Jul 2017. New Address: Beehive Lofts Jersey Street Manchester M4 6JG. Previous address: Apartment 80 Ludgate Hill Manchester M4 4AP England
filed on: 30th, July 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 23rd Jun 2017: 0.01 GBP
filed on: 26th, July 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 30th, June 2017
| resolution
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 5th Feb 2017: 0.01 GBP
filed on: 5th, February 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2017
| incorporation
|
Free Download
|