(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024/01/08
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 16th, January 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, December 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 16th, October 2023
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2023/01/08
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022/07/01
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022/07/01
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/11/03 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/11/03 - the day director's appointment was terminated
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/11/03.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/11/03.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/11/03 - the day director's appointment was terminated
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: Accounts Department Tenax Road Trafford Park Manchester M17 1WT. Previous address: 54 Portland Place London W1B 1DY England
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
(TM02) 2022/09/13 - the day secretary's appointment was terminated
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/09/07. New Address: Accounts Department Tenax Road Trafford Park Manchester M17 1WT. Previous address: 6 North Street Beaminster Dorset DT8 3DZ United Kingdom
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 19th, July 2022
| accounts
|
Free Download
(20 pages)
|
(TM01) 2022/07/01 - the day director's appointment was terminated
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/07/01 - the day director's appointment was terminated
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/07/01 - the day director's appointment was terminated
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/05/17.
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/05/17.
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(SH19) 1.00 GBP is the capital in company's statement on 2022/05/12
filed on: 12th, May 2022
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 12th, May 2022
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 04/05/22
filed on: 12th, May 2022
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction, Resolution
filed on: 12th, May 2022
| resolution
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/02/01
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/02/01
filed on: 18th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/01/21.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/08
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 2022/01/19
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 13th, December 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2021/01/08
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2021/02/02. New Address: 6 North Street Beaminster Dorset DT8 3DZ. Previous address: Kings Court London Road Stevenage Hertfordshire SG1 2NG United Kingdom
filed on: 2nd, February 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/01/20.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/01/20.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/01/20 - the day director's appointment was terminated
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/01/20 - the day director's appointment was terminated
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/12/11 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 1001.00 GBP is the capital in company's statement on 2020/12/01
filed on: 23rd, December 2020
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2020/12/31, originally was 2021/01/31.
filed on: 18th, November 2020
| accounts
|
Free Download
(1 page)
|
(TM01) 2020/07/08 - the day director's appointment was terminated
filed on: 8th, July 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, January 2020
| incorporation
|
Free Download
(40 pages)
|