GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, November 2019
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 11, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 11, 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 7, 2015: 1.00 GBP
capital
|
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 23 Tallis Grove London SE7 7LB on December 16, 2014
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 16, 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2014
| incorporation
|
Free Download
(20 pages)
|