AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th February 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 24th February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 24th February 2021.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 24th February 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 24th February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th September 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 27th August 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th March 2018
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th March 2019
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th March 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 9th, September 2020
| accounts
|
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 9th, September 2020
| restoration
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 9th, September 2020
| accounts
|
Free Download
(7 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 13th, November 2017
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 17th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 19 Kathleen Road London SW11 2JR to 83 Ducie Street Manchester M1 2JQ on Thursday 17th March 2016
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 17th March 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 15th March 2016.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 15th March 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 24th July 2015 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
4084873.00 GBP is the capital in company's statement on Wednesday 10th February 2016
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 24th July 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
4084873.00 GBP is the capital in company's statement on Monday 18th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 24th July 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
4084873.00 GBP is the capital in company's statement on Wednesday 24th July 2013
capital
|
|
AR01 |
Annual return made up to Thursday 23rd May 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
4084873.00 GBP is the capital in company's statement on Tuesday 23rd April 2013
filed on: 18th, June 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 11th June 2013 from Suite 3 Holly House 220 New London Road Chelmsford Essex CM2 9AE United Kingdom
filed on: 11th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 23rd May 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 24th May 2012
filed on: 24th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 24th May 2012.
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2011
| incorporation
|
Free Download
(32 pages)
|