TM01 |
Fri, 5th Jan 2024 - the day director's appointment was terminated
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Sat, 15th Jul 2023 new director was appointed.
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 17th May 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 19th May 2023. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 128 City Road London EC1V 2NX United Kingdom
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 20th Feb 2023. New Address: 128 City Road London EC1V 2NX. Previous address: 128 City Road London EC1V 2NX England
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 4th Jan 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Jan 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Jan 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 23rd Jan 2023. New Address: 160 City Road London EC1V 2NX. Previous address: 84 King's Rd Prestwich Manchester M25 0LQ England
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 4th Jan 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 4th Jan 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 23rd Jan 2023. New Address: 128 City Road London EC1V 2NX. Previous address: 160 City Road London EC1V 2NX England
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th May 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Mar 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 26th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 26th Dec 2020. New Address: 84 King's Rd Prestwich Manchester M25 0LQ. Previous address: 81 Birkenhead Merseyside CH41 4JB England
filed on: 26th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 2nd Aug 2020 director's details were changed
filed on: 26th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Aug 2020
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 2nd Jun 2020. New Address: 81 Birkenhead Merseyside CH41 4JB. Previous address: 34 Whetstone Lane Birkenhead CH41 2TF United Kingdom
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 20th May 2020 - the day director's appointment was terminated
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 14th May 2020 director's details were changed
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 25th, May 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 25th May 2020. New Address: 34 Whetstone Lane Birkenhead CH41 2TF. Previous address: 82 Hinderton Road Birkenhead CH41 9AE United Kingdom
filed on: 25th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th May 2020 new director was appointed.
filed on: 25th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th May 2020
filed on: 25th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Aug 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 14th Mar 2019. New Address: 82 Hinderton Road Birkenhead CH41 9AE. Previous address: 81 Arthur Street Birkenhead Wirral CH41 4JB England
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Aug 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Aug 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 11th Nov 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Aug 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 14th Sep 2016. New Address: 81 Arthur Street Birkenhead Wirral CH41 4JB. Previous address: 81 Arthur Street Birkenhead CH41 4JB England
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 13th Sep 2016. New Address: 81 Arthur Street Birkenhead CH41 4JB. Previous address: 49 Station Road Polegate BN26 6EA England
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Tue, 18th Aug 2015: 3.00 GBP
capital
|
|