(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th June 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 11th June 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 10th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th June 2018.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 27th June 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 11th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wednesday 4th April 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on Thursday 26th October 2017
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Pomegranate Consulting 2nd Floor, the Lexicon 10-12 Mount Street Manchester Lancashire M2 5NT United Kingdom to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on Friday 13th October 2017
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wednesday 6th April 2016
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th June 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 11th June 2016 with full list of members
filed on: 7th, November 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, June 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 11th June 2015
capital
|
|