GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, October 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2024
filed on: 6th, June 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Burrows Court Liverpool L3 6JZ United Kingdom on 6th June 2024 to Chynoweth House Blackwater Truro TR4 8UN
filed on: 6th, June 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2022
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England on 1st June 2022 to 6 Burrows Court Liverpool L3 6JZ
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st June 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th December 2019
filed on: 21st, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th November 2019
filed on: 21st, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th December 2019
filed on: 21st, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th November 2019
filed on: 21st, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 9th April 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 6th July 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th July 2018
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 29th November 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2017
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th October 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 9th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 6th Floor 94 Wigmore Street London W1U 3RF on 1st February 2017 to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th April 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th April 2015
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th April 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th April 2014: 1.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 30th April 2014 to 31st December 2013
filed on: 12th, April 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|