(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th June 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th July 2019. New Address: 38G Derby Street Manchester M8 8HN. Previous address: 27 Trinity Mews Darlington DL3 7XB England
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 28th June 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 28th June 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 28th June 2019 - the day director's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th June 2019
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th June 2019. New Address: 27 Trinity Mews Darlington DL3 7XB. Previous address: 38G Derby Street Manchester M8 8HN England
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st December 2017. New Address: 38G Derby Street Manchester M8 8HN. Previous address: Imperial House St. Nicholas Circle Leicester LE1 4LF
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st December 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st December 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th January 2016: 100.00 GBP
capital
|
|
(AA) Micro company accounts made up to 31st August 2014
filed on: 16th, October 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, September 2015
| gazette
|
Free Download
|
(AR01) Annual return drawn up to 21st December 2014 with full list of members
filed on: 4th, February 2015
| annual return
|
|
(AD01) Registered office address changed from , Aspect Court 4 Temple Row, Birmingham, B2 5HG on 25th June 2014
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st December 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , Overseas House 66-68, High Road Bushey Heath, Bushey, Herts, WD23 1GG, England on 14th August 2013
filed on: 14th, August 2013
| address
|
Free Download
|
(TM01) 24th June 2013 - the day director's appointment was terminated
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th May 2013
filed on: 15th, May 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st December 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from , 4 Cornwall Road, Greenhill, Herne Bay, Kent, CT6 7SY, United Kingdom on 24th December 2012
filed on: 24th, December 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st December 2012
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 21st December 2012 - the day director's appointment was terminated
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, August 2012
| incorporation
|
|