(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(TM01) Tue, 4th Feb 2020 - the day director's appointment was terminated
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 23rd Jan 2019 - the day director's appointment was terminated
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th May 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 5th May 2016 with full list of members
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 29th Jul 2016: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 27th Apr 2016. New Address: 5th Floor, Castlefield House Liverpool Road Manchester M3 4SB. Previous address: 4th Floor 44 Peter St Manchester M2 5GP
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 5th May 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 22nd Jul 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 5th May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 30th May 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sat, 30th Jun 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to Sun, 5th May 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Mon, 1st Jul 2013 - the day director's appointment was terminated
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jul 2013 new director was appointed.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 5th May 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Thu, 30th Jun 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending Wed, 30th Jun 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to Thu, 5th May 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 5th May 2010 with full list of members
filed on: 9th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 20th, July 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 25th, June 2009
| accounts
|
Free Download
(4 pages)
|
(288b) On Fri, 29th May 2009 Appointment terminated director
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 29th May 2009 with shareholders record
filed on: 29th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Fri, 29th May 2009 Appointment terminated secretary
filed on: 29th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Oct 2007
filed on: 15th, December 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/10/2008 to 30/06/2008
filed on: 19th, November 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Mon, 28th Jul 2008 Director appointed
filed on: 28th, July 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 21st May 2008 with shareholders record
filed on: 21st, May 2008
| annual return
|
Free Download
(3 pages)
|
(225) Curr sho from 31/05/2008 to 30/10/2007
filed on: 12th, March 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Fri, 25th Jan 2008 New secretary appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 25th Jan 2008 New secretary appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 25th Jan 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 25th Jan 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 17th Jan 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 17th Jan 2008 Secretary resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 17th Jan 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 17th Jan 2008 Secretary resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 3rd Aug 2007 with shareholders record
filed on: 3rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 3rd Aug 2007 with shareholders record
filed on: 3rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/07/07 from: marle arch tower 55 bryanston street london W1H 7AJ
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/07/07 from: marle arch tower 55 bryanston street london W1H 7AJ
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/08/06 from: 41 dickenson court 15 brewhouse yard london EC1V 4JX
filed on: 4th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/08/06 from: 41 dickenson court 15 brewhouse yard london EC1V 4JX
filed on: 4th, August 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2006
| incorporation
|
Free Download
(14 pages)
|