(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, May 2023
| dissolution
|
Free Download
(1 page)
|
(MR04) Charge 085744190001 satisfaction in full.
filed on: 15th, May 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 18th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 18th June 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 31st March 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 18th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 13th November 2019.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Wednesday 27th June 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 18th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 085744190001, created on Tuesday 28th November 2017
filed on: 13th, December 2017
| mortgage
|
Free Download
(19 pages)
|
(AP01) New director appointment on Tuesday 21st November 2017.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 6th Floor 49 Peter Street Manchester M2 3NG. Change occurred on Tuesday 24th October 2017. Company's previous address: 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT England.
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 18th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th June 2016
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT. Change occurred on Tuesday 9th August 2016. Company's previous address: C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT.
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT. Change occurred on Monday 22nd June 2015. Company's previous address: C/O Pomegranate Consulting the Lexican the Lexican, 2nd Floor Mount Street Manchester M2 5NT United Kingdom.
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th June 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Pomegranate Consulting the Lexican the Lexican, 2Nd Floor Mount Street Manchester M2 5NT. Change occurred on Wednesday 4th February 2015. Company's previous address: C/O Pomegranate Consulting Limited Peter House Oxford Street Manchester Lancashire M1 5AN.
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th June 2014
filed on: 12th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 12th July 2014
capital
|
|
(TM01) Director's appointment was terminated on Wednesday 7th May 2014
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 29th April 2014) of a secretary
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st July 2013.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, June 2013
| incorporation
|
Free Download
(35 pages)
|