(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 15th, August 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, June 2023
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-05-26
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-02-04 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-02-02 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-05-26
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to One St Peter's Square Manchester M2 3DE at an unknown date
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-26
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021-01-01
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-01-01
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-01-01
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 22nd, January 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 22nd, January 2021
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 3rd, December 2020
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 9th, November 2020
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-26
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2019-11-23 (was 2019-12-31).
filed on: 6th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-11-23
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-26
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-05-26
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-05-10
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2017-12-31 to 2017-11-23
filed on: 2nd, February 2018
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017-11-24
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-11-24
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2018-05-10 to 2017-12-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-11-24
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-11-24
filed on: 13th, December 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-11-24
filed on: 13th, December 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-11-24
filed on: 13th, December 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-11-24
filed on: 13th, December 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-11-24
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 Savile Row London W1S 2ET. Change occurred on 2017-12-13. Company's previous address: Midland House 2 Poole Road Bournemouth Dorset BH2 5QY.
filed on: 13th, December 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-26
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-08-03
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-05-31 to 2017-05-10
filed on: 14th, July 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 2016-05-27 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-05-10: 2070002.00 GBP
filed on: 29th, June 2017
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Midland House 2 Poole Road Bournemouth Dorset BH2 5QY. Change occurred on 2017-06-21. Company's previous address: Priory Croft Priory Road Seaview Isle of Wight PO34 5BU England.
filed on: 21st, June 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, May 2016
| incorporation
|
Free Download
(8 pages)
|