GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, March 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ. Change occurred on 2023-04-21. Company's previous address: 73B Abington Street Northampton NN1 2BH England.
filed on: 21st, April 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-23
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 5th, September 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-23
filed on: 4th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-23
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 30th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-23
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 13th, March 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2018-07-31 to 2017-12-31
filed on: 12th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-23
filed on: 29th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 73B Abington Street Northampton NN1 2BH. Change occurred on 2018-07-01. Company's previous address: 27 Old Gloucester Street London WC1N 3AX England.
filed on: 1st, July 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-13
filed on: 23rd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-10-13
filed on: 23rd, November 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-13
filed on: 23rd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-13
filed on: 23rd, November 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-13
filed on: 23rd, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on 2017-11-23. Company's previous address: 300 Limes Avenue Chigwell IG7 5NA England.
filed on: 23rd, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-23
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-10-13
filed on: 23rd, November 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, July 2017
|
incorporation |
Free Download
(27 pages)
|