GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/27
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 1st, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/27
filed on: 27th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/11/27
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/27
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/27
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/27
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016/05/31 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2016/02/01, company appointed a new person to the position of a secretary
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/02/01
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Land of Green Ginger Suite 7a Hull HU1 2ED on 2016/02/09 to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/27
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1200.00 EUR is the capital in company's statement on 2015/11/27
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 6th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/27
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1200.00 EUR is the capital in company's statement on 2014/11/27
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 29th, July 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 24th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/27
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1200.00 EUR is the capital in company's statement on 2013/11/27
capital
|
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/07/31.
filed on: 27th, August 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/07/31
filed on: 7th, February 2013
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2012/12/01
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/27
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/12/06 from West 1 West Dock Street Hull HU3 4HH
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/12/05 from 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom
filed on: 5th, December 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/11/28 from C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/07/31
filed on: 20th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/27
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/27
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2010/10/01
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/07/31
filed on: 19th, April 2011
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/01/26 from 15 Farringdon Street Hull North Humberside HU5 1JA United Kingdom
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/01/26 from C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/07/31
filed on: 25th, November 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/08/23 from Accountancy House, 4 Priory Road Kenilworth Warwickshire CV8 1LL
filed on: 23rd, August 2010
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/27
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2010/04/01
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/04/01 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/07/31
filed on: 15th, June 2009
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/05/27 with complete member list
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, May 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/11/27 with complete member list
filed on: 27th, November 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, July 2007
| incorporation
|
|