(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/11/23. New Address: Unit 2 18 Fisher Street Carlisle CA3 8RH. Previous address: Swan Building 20 Swan Street Manchester M4 5JW England
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/09/02. New Address: Swan Building 20 Swan Street Manchester M4 5JW. Previous address: 30 Camp Road Farnborough GU14 6EW England
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/08/27.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/08/27 - the day director's appointment was terminated
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/08/27
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/17
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/03/31 - the day director's appointment was terminated
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/03/03
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/03/20.
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/03/17. New Address: 30 Camp Road Farnborough GU14 6EW. Previous address: Devonshire House 1 Devonshire Street London W1W 5DR
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) 522001.00 GBP is the capital in company's statement on 2019/03/29
filed on: 1st, April 2019
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2019/03/28
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/03/28
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/03
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 8th, January 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 075497480001, created on 2018/12/24
filed on: 27th, December 2018
| mortgage
|
Free Download
(25 pages)
|
(TM01) 2018/05/13 - the day director's appointment was terminated
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/03
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/02/27 - the day director's appointment was terminated
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/02/27.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/02/27.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 4th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/03/03
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 7th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/03/03 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/03/03 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 3rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/03/03 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 17th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/03/03 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/03/03 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/03/04 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2011
| incorporation
|
Free Download
(47 pages)
|