(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Hill House 1 Little New Street London EC4A 3TR on 29th June 2021 to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
filed on: 29th, June 2021
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE on 17th December 2020 to Hill House 1 Little New Street London EC4A 3TR
filed on: 17th, December 2020
| address
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 25th June 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th June 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 5th June 2019
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th June 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th June 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th April 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 14th April 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st June 2016 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2016 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st June 2016 secretary's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 1st June 2016 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2016 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2016 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 1st, October 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 22nd June 2016: 450000.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 39 York Road London SE1 7NQ on 7th November 2014 to 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE
filed on: 7th, November 2014
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(12 pages)
|
(AUD) Resignation of an auditor
filed on: 6th, August 2014
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 7th May 2014: 450000.00 GBP
filed on: 12th, May 2014
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 16th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 11th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2012
filed on: 11th, July 2012
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 5th August 2011
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, July 2011
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 22nd, July 2011
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 27th June 2011: 15000.00 GBP
filed on: 22nd, July 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 10th May 2011
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th April 2012 to 31st December 2011
filed on: 6th, May 2011
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On 6th May 2011, company appointed a new person to the position of a secretary
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 6th May 2011
filed on: 6th, May 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, April 2011
| incorporation
|
Free Download
(23 pages)
|