GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, June 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 17, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 17, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 17, 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 3, 2019 new director was appointed.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 17, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to April 30, 2018
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 100049930001, created on August 24, 2017
filed on: 6th, September 2017
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 100049930002, created on August 24, 2017
filed on: 6th, September 2017
| mortgage
|
Free Download
(33 pages)
|
PSC02 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Riverview, the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN. Change occurred on May 30, 2017. Company's previous address: 13-14 Hanover Street London W1S 1YH England.
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On May 22, 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 22, 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On May 22, 2017 new director was appointed.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 22, 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 16, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 15, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 14, 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2016
| incorporation
|
Free Download
(10 pages)
|