GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, November 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 3, 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 3, 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 3, 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 3, 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on December 18, 2017
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 17, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 25th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 17, 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 17, 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 19, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 8th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 17, 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 24, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 14th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 17, 2013 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 17, 2012 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2012 director's details were changed
filed on: 13th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 17, 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 20, 2011. Old Address: 9-13 St Andrew Street London EC4A 3AF United Kingdom
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 9th, February 2011
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed NEWCO1401 LIMITEDcertificate issued on 04/02/11
filed on: 4th, February 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 1, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on February 2, 2011: 2.00 GBP
filed on: 2nd, February 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, January 2011
| incorporation
|
Free Download
(23 pages)
|