CS01 |
Confirmation statement with no updates 30th September 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st October 2021
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th September 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th December 2021
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th December 2021
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Assam Close St Helens WA9 4EG England on 7th December 2021 to 67 Windsor Road Prestwich Manchester M25 0DB
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th October 2021
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th September 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 27th September 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th September 2021
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th September 2021
filed on: 26th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th September 2021
filed on: 26th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th August 2021
filed on: 27th, August 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 26th August 2021
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2021
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 19th March 2021
filed on: 21st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th March 2021
filed on: 21st, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th March 2021
filed on: 21st, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2021
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th November 2020
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th October 2020
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th September 2020
filed on: 30th, September 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th September 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th September 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th September 2020
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th September 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th February 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Assam Close 4 Assam Close St Helens WA9 4EG England on 8th July 2020 to 4 Assam Close St Helens WA9 4EG
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Flat D31.08 West Tower 371 Deansgate Manchester M15 4US England on 8th July 2020 to 4 Assam Close 4 Assam Close St Helens WA9 4EG
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 11th February 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th February 2020
filed on: 8th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Apt 324 Platform 11 the Boulevard Crawley RH10 1DP United Kingdom on 4th November 2019 to Flat D31.08 West Tower 371 Deansgate Manchester M15 4US
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom on 26th July 2019 to Apt 324 Platform 11 the Boulevard Crawley RH10 1DP
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 26th July 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th July 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st July 2018 director's details were changed
filed on: 2nd, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd September 2018
filed on: 2nd, September 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, July 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 9th July 2018: 1.00 GBP
capital
|
|