GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, December 2021
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 8, 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 8, 2021
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ to 520 Birchwood Boulevard Birchwood Cheshire WA3 7QX on December 13, 2021
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On December 8, 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 13, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 13, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On January 6, 2016 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 6, 2016 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 13, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 15, 2017
filed on: 15th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 27, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 29, 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 29, 2015 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 5, 2015: 75335.00 GBP
capital
|
|
SH01 |
Capital declared on February 28, 2014: 75335.00 GBP
filed on: 7th, March 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2015 to December 31, 2014
filed on: 30th, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(8 pages)
|