GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, October 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th July 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Saturday 2nd April 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 5th July 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Saturday 2nd April 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st April 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th March 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th March 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 29th March 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th March 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st October 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 12th November 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 18th December 2018.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th June 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on Tuesday 24th October 2017
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 1st October 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 11th October 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 11th October 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon, 2nd Floor Mount Street Manchester M2 5NT to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on Tuesday 29th November 2016
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st October 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 4th February 2016.
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 1st October 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 9th October 2015
capital
|
|
CH01 |
On Sunday 1st February 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th September 2015.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexicon, 2Nd Floor Mount Street Manchester M2 5NT on Thursday 5th February 2015
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 1st October 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st October 2014 to Tuesday 31st December 2013
filed on: 17th, November 2014
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 17th, November 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd October 2014
filed on: 5th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 3rd October 2014
filed on: 5th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 3rd October 2014
filed on: 5th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 3rd October 2014.
filed on: 5th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 3rd October 2014
filed on: 5th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 17th September 2014.
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th September 2014.
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 17th September 2014.
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, October 2013
| incorporation
|
|