CS01 |
Confirmation statement with no updates 19th January 2024
filed on: 30th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th January 2023
filed on: 2nd, October 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2023
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th January 2022
filed on: 25th, October 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2022
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th January 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 29th January 2017
filed on: 26th, May 2021
|
accounts |
Free Download
(13 pages)
|
AAMD |
Amended total exemption full accounts data made up to 29th January 2019
filed on: 6th, May 2021
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 29th January 2018
filed on: 6th, May 2021
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st January 2016
filed on: 6th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th January 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 28th July 2020 to 215-221 Borough High Street London SE1 1JA
filed on: 28th, July 2020
|
address |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st January 2016
filed on: 24th, February 2020
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 29th January 2018
filed on: 12th, February 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 29th January 2019
filed on: 12th, February 2020
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 12th, February 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, February 2020
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th January 2019
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th January 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th January 2017 to 29th January 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th January 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th January 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(8 pages)
|
CH01 |
On 13th February 2017 director's details were changed
filed on: 13th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 16th, October 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th January 2016
filed on: 26th, April 2016
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th January 2015
filed on: 27th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th January 2015
filed on: 22nd, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th January 2015
filed on: 19th, January 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, January 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Statement of Capital on 16th January 2015: 1.00 GBP
|
capital |
|