(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, November 2020
| dissolution
|
Free Download
|
(AA) Accounts for a dormant company made up to 2019-11-30
filed on: 19th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-13
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-13
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-11-30
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-21
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 204 Salford Innovation Forum 51 Frederick Road Salford M6 6FP. Change occurred on 2017-09-27. Company's previous address: Unit 25 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB United Kingdom.
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-11-30
filed on: 5th, December 2016
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2016-10-21
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2016-10-21) of a secretary
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 25 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB. Change occurred on 2016-10-21. Company's previous address: Chase Business Centre 39-41 Chase Side London N14 5BP.
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-21
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 6th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-23
filed on: 23rd, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Chase Business Centre 39-41 Chase Side London N14 5BP. Change occurred on 2015-10-23. Company's previous address: Chase Business Centre 39/41 Chase Side Southgate London N14 5BP.
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2015-10-23
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2015-10-23) of a secretary
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 2nd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-04
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-04: 1000000.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 13th, November 2013
| incorporation
|
Free Download
(8 pages)
|