GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 18th, March 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 79 Torrington Avenue Coventry CV4 9AQ to Suite 15B Manchester International Office Centre Styal Road Manchester M22 5WB on 2020-10-01
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-15
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 23rd, October 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
|
TM01 |
Director appointment termination date: 2019-07-14
filed on: 21st, August 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates 2018-09-15
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 8th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-15
filed on: 15th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 22nd, August 2017
|
accounts |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 092172560001 in full
filed on: 12th, May 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-15
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 092172560001, created on 2016-06-03
filed on: 8th, June 2016
|
mortgage |
Free Download
(44 pages)
|
AA |
Accounts for a dormant company made up to 2015-09-30
filed on: 1st, June 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2015-11-01 director's details were changed
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-09-15 with full list of members
filed on: 21st, October 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-25
filed on: 7th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 79 Torrington Avenue Coventry CV4 9AQ on 2015-06-25
filed on: 25th, June 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-06-25
filed on: 25th, June 2015
|
officers |
Free Download
(1 page)
|