(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On September 5, 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unity House, Suite 888 Westwood Park Wigan WN3 4HE. Change occurred on September 5, 2019. Company's previous address: Newcombe House 43-45 Notting Hill Gate Cowork 888 London W11 3LQ England.
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Newcombe House 43-45 Notting Hill Gate Cowork 888 London W11 3LQ. Change occurred on November 5, 2018. Company's previous address: 23 New Mount Street Suite 888 Manchester M4 4DE England.
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On January 22, 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 New Mount Street Suite 888 Manchester M4 4DE. Change occurred on January 22, 2018. Company's previous address: 7 Land of Green Ginger Suite 4 Hull North Humberside HU1 2ED.
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Land of Green Ginger Suite 4 Hull North Humberside HU1 2ED. Change occurred on June 13, 2017. Company's previous address: 69 Great Hampton Street Birmingham West Midlands B18 6EW.
filed on: 13th, June 2017
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 31, 2017
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 31, 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 18, 2016: 200.00 GBP
capital
|
|
(AP04) Appointment (date: January 27, 2016) of a secretary
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 27, 2016
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On January 5, 2016 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 13th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 15th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 10th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to June 2, 2009 - Annual return with full member list
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 23rd, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to June 5, 2008 - Annual return with full member list
filed on: 5th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 16th, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to June 18, 2007 - Annual return with full member list
filed on: 18th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 18, 2007 - Annual return with full member list
filed on: 18th, June 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 6th, December 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 6th, December 2006
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/05/06 to 31/12/05
filed on: 19th, July 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/06 to 31/12/05
filed on: 19th, July 2006
| accounts
|
Free Download
(1 page)
|
(363a) Period up to July 6, 2006 - Annual return with full member list
filed on: 6th, July 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to July 6, 2006 - Annual return with full member list
filed on: 6th, July 2006
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2005
| incorporation
|
Free Download
(16 pages)
|