(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-10-07
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-10-11
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018-10-12 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-10-07
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-10-11
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2018-10-11
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-10-11
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 27th, July 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Drake House Gadbrook Park Northwich Cheshire CW9 7RA. Change occurred on 2018-06-01. Company's previous address: 3rd Floor 207 Regent Street London W1B 3HH England.
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-06-01
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2018-06-01 secretary's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-06-01 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-10-11
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 3rd Floor 207 Regent Street London W1B 3HH. Change occurred on 2017-09-15. Company's previous address: Caramia Cleughdene Tantobie Co. Durham DH9 9PW United Kingdom.
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 26th, June 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2017-02-23: 100.00 GBP
filed on: 6th, March 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 2016-05-27 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-11
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Caramia Cleughdene Tantobie Co. Durham DH9 9PW. Change occurred on 2016-07-22. Company's previous address: 3rd Floor 207 Regent Street London W1B 3HH.
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 16th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-11
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-02: 1.00 GBP
capital
|
|
(AP03) Appointment (date: 2015-06-01) of a secretary
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-10-31
filed on: 7th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-11
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed referendum LTDcertificate issued on 02/10/14
filed on: 2nd, October 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 3Rd Floor 207 Regent Street London W1B 3HH. Change occurred on 2014-10-02. Company's previous address: Mottram House 43 Greek Street Stockport Cheshire SK3 8AX.
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-10-01
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-01
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-10-02
filed on: 2nd, October 2014
| resolution
|
|
(AA) Accounts for a dormant company made up to 2013-10-31
filed on: 26th, June 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-11
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-10: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 2013-11-27
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-06-21 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(7 pages)
|