(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, October 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) 26th September 2022 - the day director's appointment was terminated
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st December 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th December 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th August 2020. New Address: 73 Antill Road London N15 4AR. Previous address: Unit 3.10 (Third Floor) E1 Business Studios Whitechapel Road London E1 1DU England
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 18th March 2020. New Address: Unit 3.10 (Third Floor) E1 Business Studios Whitechapel Road London E1 1DU. Previous address: Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 14th November 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd September 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 24th December 2015. New Address: Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT. Previous address: Ashton House Ashton Lane Sale Cheshire M33 6WT
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th December 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 4th December 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th December 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 4th December 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, December 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|