(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 9th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 9th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 45 Gresham Street London EC2V 7BG. Change occurred on Tuesday 14th June 2022. Company's previous address: 25 Moorgate London EC2R 6AY England.
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 9th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 22nd January 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 30th August 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th January 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th January 2018 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th January 2018 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 9th January 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(14 pages)
|
(PSC04) Change to a person with significant control Tuesday 15th August 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 14th August 2017.
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 9th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Wednesday 21st September 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th January 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 25 Moorgate London EC2R 6AY. Change occurred on Thursday 17th March 2016. Company's previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom.
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 28th January 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 28th January 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 28th January 2015.
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 28th January 2015
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, January 2015
| incorporation
|
Free Download
(28 pages)
|