GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
15th October 2021 - the day director's appointment was terminated
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th October 2021. New Address: Newcombe House 43-45 Notting Hill Gate London W11 3LQ. Previous address: Unity House, Suite 888 Westwood Park Wigan WN3 4HE England
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th October 2021
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
15th September 2021 - the day director's appointment was terminated
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd January 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 16th April 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2019
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd January 2020. New Address: Unity House, Suite 888 Westwood Park Wigan WN3 4HE. Previous address: 23 New Mount Street Suite 888 Manchester M4 4DE England
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
31st December 2019 - the day director's appointment was terminated
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd January 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 3rd October 2017. New Address: 23 New Mount Street Suite 888 Manchester M4 4DE. Previous address: 7 Land of Green Ginger Suite 4 Hull HU1 2ED England
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
1st July 2017 - the day director's appointment was terminated
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2017
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 18th November 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th November 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th November 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th September 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
23rd September 2016 - the day director's appointment was terminated
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd September 2016
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th February 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
12th August 2015 - the day director's appointment was terminated
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
13th August 2015 - the day director's appointment was terminated
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th August 2015
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2015 director's details were changed
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th October 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 13th February 2014 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2014
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
13th February 2014 - the day director's appointment was terminated
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th October 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st October 2013: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Trust Chambers West Dock Street Hull HU3 4HH United Kingdom on 2nd September 2013
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(7 pages)
|