(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th May 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Fri, 30th Jun 2017 - the day director's appointment was terminated
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 2nd Aug 2017. New Address: Unit 3, Ground Floor, Vue Cinema Comlex Denmark Street Altrincham WA14 2WG. Previous address: Unit 3, Ground Floor, Vue Cinema Comlex Denmark Street Altrincham WA14 2WG England
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 2nd Aug 2017. New Address: Unit 3, Ground Floor, Vue Cinema Comlex Denmark Street Altrincham WA14 2WG. Previous address: 10 Harmer Street Gravesend DA12 2AX England
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Feb 2017 director's details were changed
filed on: 11th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Feb 2017 new director was appointed.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Nov 2016
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 6th Feb 2017. New Address: 10 Harmer Street Gravesend DA12 2AX. Previous address: 651a Mauldeth Road West Chorlton Manchester M21 7SA
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 17th Oct 2016 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Nov 2016 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 17th Nov 2016 new director was appointed.
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 17th Nov 2016 new director was appointed.
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 17th Nov 2016 new director was appointed.
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 31st Oct 2016: 70000.00 GBP
filed on: 4th, November 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 17th Oct 2016 new director was appointed.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 17th Oct 2016 - the day director's appointment was terminated
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 15th Jan 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 10th Nov 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Fri, 18th Dec 2015 - the day director's appointment was terminated
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 18th Dec 2015 - the day director's appointment was terminated
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Dec 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 18th Dec 2015 - the day director's appointment was terminated
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 18th Dec 2015 - the day director's appointment was terminated
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Dec 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 10th Nov 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 10th Oct 2014 new director was appointed.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 17th May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 28th May 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2013
| incorporation
|
Free Download
(7 pages)
|