(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, October 2023
| dissolution
|
Free Download
(1 page)
|
(TM01) 2023/07/20 - the day director's appointment was terminated
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 21st, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/04/05
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/04/05
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 26th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/04/05
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/04/05
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 16th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/04/05
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 18th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2018/04/10.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/04/10
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/04/10
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/06/18. New Address: Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD. Previous address: C/O Chartwell Financial Ltd Surcon House Copson Street Manchester M20 3HE
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/06/18 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/05
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/05
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 14th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/04/05 with full list of members
filed on: 30th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/04/05 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 31st, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/04/05 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 5th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/04/05 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 2012/05/21 - the day director's appointment was terminated
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/05/21.
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 2012/05/15 - the day secretary's appointment was terminated
filed on: 15th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) 2012/05/15 - the day director's appointment was terminated
filed on: 15th, May 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/05/15 from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 15th, May 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/04/24.
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, April 2012
| incorporation
|
Free Download
(21 pages)
|