AA |
Dormant company accounts reported for the period up to 2023/11/30
filed on: 5th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/25
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/11/30
filed on: 1st, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/25
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/11/30
filed on: 4th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/25
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/11/30
filed on: 6th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/25
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/11/30
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/25
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/11/30
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/09/25
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/09/25
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/10/24
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 19th, September 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/09/19. New Address: Chase Business Centre 39-41 Chase Side London N14 5BP. Previous address: Unit 25 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB United Kingdom
filed on: 19th, September 2018
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/08 with full list of members
filed on: 19th, September 2018
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, September 2018
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 5th, December 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
2016/10/24 - the day secretary's appointment was terminated
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/24
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/10/24. New Address: Unit 25 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB. Previous address: Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2016/10/24
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 6th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/20 with full list of members
filed on: 28th, November 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
2015/11/20 - the day secretary's appointment was terminated
filed on: 28th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/11/28. New Address: Chase Business Centre 39-41 Chase Side London N14 5BP. Previous address: Chase Business Centre 39/41 Chase Side Southgate London N14 5BP
filed on: 28th, November 2015
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2015/11/20
filed on: 28th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/11/30
filed on: 5th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/20 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/11/20
capital
|
|
NEWINC |
Company registration
filed on: 8th, November 2013
| incorporation
|
Free Download
(8 pages)
|