GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 26th October 2022
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th October 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th October 2020
filed on: 27th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th October 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 26th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th October 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR. Change occurred on Tuesday 9th February 2016. Company's previous address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED.
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 1st February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 1st February 2016) of a secretary
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th October 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th October 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 7th November 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th October 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 28th October 2013
capital
|
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Thursday 31st October 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Saturday 1st December 2012
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 6th December 2012 from West 1 West Dock Street Hull North Humberside HU3 4HH
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 29th November 2012 from 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 28th November 2012 from Apt. 776 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN United Kingdom
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th October 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, October 2011
| incorporation
|
Free Download
(8 pages)
|