GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th May 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 5th Oct 2016
filed on: 18th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Sep 2020 director's details were changed
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 5th Oct 2016
filed on: 15th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 15th Sep 2020
filed on: 15th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 29th Apr 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th May 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 4th, February 2019
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: Mon, 3rd Sep 2018. New Address: Portland 25 High Street Crawley West Sussex RH10 1BG. Previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
filed on: 3rd, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 14th May 2018
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2018
|
gazette |
Free Download
(1 page)
|
TM02 |
Tue, 14th Aug 2018 - the day secretary's appointment was terminated
filed on: 14th, August 2018
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Fri, 17th Nov 2017 - the day director's appointment was terminated
filed on: 4th, May 2018
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 4th Apr 2018
filed on: 4th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(17 pages)
|
SH01 |
Capital declared on Thu, 30th Jun 2016: 10446.40 GBP
filed on: 15th, November 2017
|
capital |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th May 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Apr 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 1st Feb 2016: 10302.10 GBP
filed on: 27th, October 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 3rd Jan 2016: 10220.38 GBP
filed on: 26th, October 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 30th Sep 2015: 10082.64 GBP
filed on: 28th, July 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 14th May 2016 with full list of members
filed on: 9th, June 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Mon, 28th Dec 2015 - the day director's appointment was terminated
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 16th Mar 2016 director's details were changed
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Mar 2016 director's details were changed
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Mar 2016 director's details were changed
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Mar 2016 director's details were changed
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Thu, 10th Dec 2015
filed on: 22nd, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 11th Dec 2015. New Address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Previous address: The Broadgate Tower Third Floor, 20 Primrose Street London EC2A 2RS England
filed on: 11th, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 14th May 2015: 10000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|