GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On Friday 11th June 2021 director's details were changed
filed on: 15th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th October 2020
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, February 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, January 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 28th October 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Friday 25th January 2019 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 25th January 2019
filed on: 5th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th October 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tuesday 19th June 2018 director's details were changed
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th June 2018
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th June 2018 director's details were changed
filed on: 19th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 16th, April 2018
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th October 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Saturday 9th September 2017 director's details were changed
filed on: 13th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st July 2017 director's details were changed
filed on: 20th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 8th, June 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Friday 5th May 2017 director's details were changed
filed on: 9th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Norfolk Close Bognor Regis West Sussex PO21 2JB to 843 Finchley Road London NW11 8NA on Friday 5th May 2017
filed on: 5th, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 3rd May 2017 director's details were changed
filed on: 3rd, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th November 2016
filed on: 15th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 14th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 11th November 2015 with full list of members
filed on: 9th, December 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 73 Tempus Tower 9 Mirabel Street Manchester M3 1NN England to 4 Norfolk Close Bognor Regis West Sussex PO21 2JB on Tuesday 15th September 2015
filed on: 15th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Clare Hall Apartments Prescott Street Halifax HX1 2HQ England to 73 Tempus Tower 9 Mirabel Street Manchester M3 1NN on Thursday 15th January 2015
filed on: 15th, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 11th November 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|