AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 1st February 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st February 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 58 the Ropewalk Nottingham NG1 5DW England to 14-16 Woodfield Road Blackpool FY1 6AX on Friday 28th June 2019
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st February 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 30th October 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 1st February 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st February 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 34 Fletsand Road Wilmslow Cheshire SK9 2AB to 58 the Ropewalk Nottingham NG1 5DW on Friday 1st April 2016
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 1st February 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(22 pages)
|
AP03 |
On Tuesday 1st March 2016 - new secretary appointed
filed on: 24th, March 2016
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Wednesday 31st August 2016
filed on: 17th, March 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 1st February 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from , Flat 7, 60 Maltby Street, London, SE1 3PF, England to 34 Fletsand Road Wilmslow Cheshire SK9 2AB on Monday 15th February 2016
filed on: 15th, February 2016
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st January 2016
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 21st, January 2016
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, August 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 14th August 2014
capital
|
|