GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Leonard Curtis Tower 12, 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on Friday 27th December 2019
filed on: 27th, December 2019
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 High Street High Street Marlow Buckinghamshire SL7 1BA England to Leonard Curtis Tower 12, 18-22 Bridge Street Spinningfields Manchester M3 3BZ on Wednesday 26th June 2019
filed on: 26th, June 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd October 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 4th May 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 4th May 2018.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd October 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 22nd October 2016
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(13 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 22nd October 2015 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 1st February 2015
filed on: 11th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fourth Floor 17 Hanover Square London W1S 1HU United Kingdom to 55 High Street High Street Marlow Buckinghamshire SL7 1BA on Sunday 11th October 2015
filed on: 11th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 22nd October 2013 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(17 pages)
|
SH01 |
136.38 GBP is the capital in company's statement on Tuesday 3rd September 2013
filed on: 27th, November 2013
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 14th, August 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Wednesday 24th April 2013.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 22nd October 2012 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Monday 11th February 2013.
filed on: 11th, February 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, January 2013
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 8th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 22nd October 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(16 pages)
|
SH01 |
113.60 GBP is the capital in company's statement on Tuesday 30th August 2011
filed on: 7th, October 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 7th, October 2011
| resolution
|
Free Download
(26 pages)
|
SH02 |
Sub-division of shares on Thursday 14th July 2011
filed on: 7th, October 2011
| capital
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 6th December 2010
filed on: 7th, October 2011
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Friday 22nd October 2010 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Monday 15th November 2010 - new secretary appointed
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th November 2010.
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Sunday 31st October 2010
filed on: 15th, November 2010
| accounts
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 18th December 2009
filed on: 15th, November 2010
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, October 2009
| incorporation
|
Free Download
(48 pages)
|