GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 3rd July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, June 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 16th December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 4 11 Gloucester Avenue London NW1 7AU. Change occurred on Thursday 6th October 2022. Company's previous address: C/O Andrew Pollock Regus 82 King Street King Street Manchester M2 4WQ.
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd July 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd July 2021
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th June 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd July 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd July 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd July 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd July 2017
filed on: 19th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd July 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd July 2015
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 22nd July 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
AD01 |
New registered office address C/O Andrew Pollock Regus 82 King Street King Street Manchester M2 4WQ. Change occurred on Wednesday 11th March 2015. Company's previous address: C/O Andrew Pollock 3Rd Floor the Triangle Exchange Square Manchester M4 3TR.
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd July 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 21st August 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd July 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 29th July 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd July 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd July 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 27th July 2010 from 3Rd Floor Mls the Triangle Exchange Sq. Manchester Lancashire M4 3TR
filed on: 27th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 3rd July 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd July 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Monday 12th October 2009) of a secretary
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th October 2009.
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 6th July 2009 Appointment terminated director
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, July 2009
| incorporation
|
Free Download
(12 pages)
|