DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 25th, January 2023
| accounts
|
Free Download
(20 pages)
|
TM01 |
24th June 2022 - the day director's appointment was terminated
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th June 2022
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 22nd, February 2022
| auditors
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th February 2022. New Address: Shepherd and Wedderburn Llp, Octagon Point 5 Cheapside London EC2V 6AA. Previous address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 17th, January 2022
| accounts
|
Free Download
(20 pages)
|
AD01 |
Address change date: 20th September 2021. New Address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE. Previous address: 15 Bury Street Guildford Surrey GU2 4YZ England
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th September 2021. New Address: 15 Bury Street Guildford Surrey GU2 4YZ. Previous address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
29th November 2020 - the day director's appointment was terminated
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2020
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
29th November 2020 - the day director's appointment was terminated
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th June 2020 to 31st December 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 3rd, September 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th August 2020: 9500.02 GBP
filed on: 20th, August 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, July 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th June 2020: 9500.01 GBP
filed on: 2nd, July 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, April 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 27th, April 2020
| incorporation
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 109118970001 in full
filed on: 3rd, April 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd April 2020. New Address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE. Previous address: 3rd Floor, Bright Building Manchester Science Park 5 Pencroft Way Manchester M15 6GZ United Kingdom
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2020
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
10th March 2020 - the day director's appointment was terminated
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
10th March 2020 - the day director's appointment was terminated
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2020
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
10th March 2020 - the day director's appointment was terminated
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th March 2020
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
10th March 2020 - the day director's appointment was terminated
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(17 pages)
|
AA |
Small-sized company accounts made up to 30th June 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(17 pages)
|
TM01 |
23rd October 2018 - the day director's appointment was terminated
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
23rd October 2018 - the day director's appointment was terminated
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th October 2018. New Address: 3rd Floor, Bright Building Manchester Science Park 5 Pencroft Way Manchester M15 6GZ. Previous address: Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ England
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
1st September 2017 - the day director's appointment was terminated
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st August 2018 to 30th June 2018
filed on: 1st, June 2018
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 1st September 2017
filed on: 28th, September 2017
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: 22nd September 2017. New Address: Rutherford House Pencroft Way Manchester Science Park Manchester M15 6SZ. Previous address: 6th Floor Vantage Point Hardman Street Spinningfields Manchester M3 3HF United Kingdom
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st September 2017: 9500.00 GBP
filed on: 15th, September 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, September 2017
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109118970001, created on 1st September 2017
filed on: 7th, September 2017
| mortgage
|
Free Download
(37 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2017
| incorporation
|
Free Download
(12 pages)
|