DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/12/24
filed on: 22nd, December 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/04
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 4th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/05/04
filed on: 4th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/12
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 20th, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 10th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/12
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/12
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 8th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/21
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 17th, September 2018
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/05/09
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/05/09
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/05/09.
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/05/09
filed on: 9th, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/04/26 director's details were changed
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/30
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 19th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/30
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/19
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE on 2017/10/18 to 196 High Road London N22 8HH
filed on: 18th, October 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 30th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/30
filed on: 13th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 EUR is the capital in company's statement on 2016/01/13
|
capital |
|
TM01 |
Director's appointment terminated on 2015/11/24
filed on: 2nd, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 3rd, August 2015
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/10.
filed on: 15th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/10.
filed on: 15th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/04/10
filed on: 15th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/06
filed on: 14th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/06.
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/04/14
filed on: 14th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/06
filed on: 14th, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/30
filed on: 27th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 EUR is the capital in company's statement on 2015/01/27
|
capital |
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW England on 2014/12/30 to 132-134 Great Ancoats Street Advantage Business Centre - Suite 33854 Manchester M4 6DE
filed on: 30th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, December 2013
|
incorporation |
|
SH01 |
1.00 EUR is the capital in company's statement on 2013/12/30
|
capital |
|