GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 24th, September 2020
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2020
filed on: 4th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
1st July 2020 - the day secretary's appointment was terminated
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd July 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
1st July 2020 - the day director's appointment was terminated
filed on: 3rd, July 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 3rd July 2020
filed on: 3rd, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 18th, October 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th January 2019
filed on: 14th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2019
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2018
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 13th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th January 2017
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On 26th January 2016 secretary's details were changed
filed on: 26th, January 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 26th January 2016 director's details were changed
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th January 2016. New Address: 6 Malta Close Middleton Manchester M24 2BT. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 26th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, January 2016
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 7th January 2016: 100.00 GBP
|
capital |
|