(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, December 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 31st Mar 2017
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 23rd Jul 2020. New Address: 12 Regency Gardens Cheadle Hulme Stockport Manchester SK8 6SX. Previous address: 13 John Prince's Street 2nd Floor London W1G 0JR England
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, July 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, July 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 7th May 2019
filed on: 7th, May 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, August 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 13th Jun 2017. New Address: 13 John Prince's Street 2nd Floor London W1G 0JR. Previous address: 48 Queen Anne Street London W1G 9JJ
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(TM02) Tue, 13th Jun 2017 - the day secretary's appointment was terminated
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 15th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 15th May 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 3rd, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 31st Mar 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 24th Apr 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 31st Mar 2013 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 31st Mar 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2011
| incorporation
|
Free Download
(24 pages)
|