GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, November 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th September 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on Wednesday 18th August 2021
filed on: 18th, August 2021
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 18th, August 2021
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, August 2021
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 18th, August 2021
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 09/07/21
filed on: 18th, August 2021
| insolvency
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Stratton Street London W1J 8LD England to One St. Peters Square Manchester M2 3DE on Monday 5th July 2021
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th September 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 22nd July 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 7th October 2019
filed on: 7th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th September 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 097783580001 satisfaction in full.
filed on: 14th, August 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 3rd May 2019
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th September 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 30th September 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(16 pages)
|
CH04 |
Secretary's details were changed on Thursday 1st June 2017
filed on: 3rd, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 15th September 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Friday 30th September 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, May 2017
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 097783580001, created on Friday 28th April 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(50 pages)
|
SH01 |
170001.00 GBP is the capital in company's statement on Wednesday 26th April 2017
filed on: 2nd, May 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th September 2016
filed on: 11th, February 2017
| confirmation statement
|
Free Download
(30 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 11th, November 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 11th, November 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 11th, November 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th September 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 15th September 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th September 2015.
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 15th September 2015.
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, September 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 15th September 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|