AA |
Dormant company accounts made up to August 31, 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 24, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 23, 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 21, 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 21, 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On November 21, 2022 new director was appointed.
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 10, 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Incorporate Online Ltd 760 Eastern Avenue Ilford IG2 7HU England to Asset House 199 Bury New Road Manchester M8 8DU on May 11, 2021
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 10, 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On May 10, 2021 new director was appointed.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 10, 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 9, 2021
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 9, 2021 new director was appointed.
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control March 3, 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 1 Woodcock Court Modwen Road Salford M5 3EZ England to C/O Incorporate Online Ltd 760 Eastern Avenue Ilford IG2 7HU on December 31, 2020
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU United Kingdom to Unit 1 Woodcock Court Modwen Road Salford M5 3EZ on December 2, 2020
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 30, 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Woodcock Court Modwen Road Salford M5 3EZ England to Unit 1 1 Woodcock Court Modwen Road Salford M5 3EZ on December 2, 2020
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control November 30, 2019
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 30, 2019 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 3, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 30, 2019
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 30, 2019
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 17, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Davis Road Chessington KT9 1TT England to C/O Incorporate Online Ltd Suite 3 Second Floor, 760 Eastern Avenue Newbury Park IG2 7HU on November 19, 2018
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 17, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 30, 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2017
| incorporation
|
Free Download
(28 pages)
|