(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, June 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, June 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-10
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-09-10
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 20th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2018-01-09 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6th Floor 49 Peter Street Manchester M2 3NG. Change occurred on 2017-11-03. Company's previous address: 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England.
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-09-12
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-10
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-12
filed on: 12th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 25th, August 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2017-06-29
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT. Change occurred on 2017-06-12. Company's previous address: C/O Pomegranate Consulting the Lexicon 2nd Floor Mount Street Manchester M2 5NT.
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-01
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-09-10
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 10th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-10
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-21: 100.00 GBP
capital
|
|
(CH01) On 2015-02-01 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Pomegranate Consulting the Lexicon 2Nd Floor Mount Street Manchester M2 5NT. Change occurred on 2015-02-05. Company's previous address: C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN United Kingdom.
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-03
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, September 2014
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 2014-09-10: 100.00 GBP
capital
|
|