GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 20th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 6th Apr 2018
filed on: 27th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 6th Apr 2018 new director was appointed.
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Nov 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 6th Apr 2018
filed on: 27th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 6th Apr 2018
filed on: 27th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 15th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 4th, October 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Jan 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 21st, January 2017
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Jan 2016
filed on: 24th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jan 2015
filed on: 20th, March 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Jan 2015
filed on: 18th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 18th Feb 2015: 1.00 GBP
|
capital |
|
SH01 |
Capital declared on Fri, 31st Jan 2014: 100.00 GBP
filed on: 19th, February 2014
|
capital |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 14th Feb 2014. Old Address: Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom
filed on: 14th, February 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 31st Jan 2014 director's details were changed
filed on: 11th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2014
|
incorporation |
Free Download
(7 pages)
|