(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Ship Canal House 8th Floor 98 King Street Manchester M2 4WB. Change occurred on Tuesday 17th March 2020. Company's previous address: Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB.
filed on: 17th, March 2020
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 17th May 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 17th May 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB. Change occurred on Tuesday 11th December 2018. Company's previous address: Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England.
filed on: 11th, December 2018
| address
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 30th December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(21 pages)
|
(TM01) Director's appointment was terminated on Tuesday 5th June 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 20th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 2nd, November 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Thursday 20th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 2nd January 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th June 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 3rd July 2016 to Thursday 31st December 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th April 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 2nd July 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(13 pages)
|
(AA01) Accounting period ending changed to Thursday 30th April 2015 (was Friday 3rd July 2015).
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st August 2015.
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG. Change occurred on Thursday 16th July 2015. Company's previous address: Suite 225 Regency House 91 Western Road Brighton BN1 2NW.
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd July 2015.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Friday 3rd July 2015) of a secretary
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 3rd July 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 3rd July 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd July 2015.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 20th April 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 5th June 2014.
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 20th April 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Thursday 23rd May 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 14th May 2013 from Suite 804 26 the Hornet Chichester West Sussex PO19 7BB United Kingdom
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th April 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th April 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 20th, April 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|