(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, April 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/21
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 1st, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/11/21
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/11/21
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2017/01/09
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017/01/09
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 104901690001 satisfaction in full.
filed on: 30th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 104901690001, created on 2018/07/27
filed on: 14th, August 2018
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 6th, August 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/08/01. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Norfolk House, 7 Norfolk Street Manchester M2 1DW England
filed on: 1st, August 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/21
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/01/09
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/09/30
filed on: 7th, November 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/08/17. New Address: Norfolk House, 7 Norfolk Street Manchester M2 1DW. Previous address: 111 Edmund Street Birmingham B3 2HJ England
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/01/09.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/01/23 - the day director's appointment was terminated
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, February 2017
| resolution
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/01/23
filed on: 23rd, January 2017
| resolution
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2017/01/09
filed on: 20th, January 2017
| capital
|
Free Download
(3 pages)
|
(TM01) 2017/01/20 - the day director's appointment was terminated
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(TM02) 2017/01/20 - the day secretary's appointment was terminated
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/01/09.
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, November 2016
| incorporation
|
Free Download
(11 pages)
|