GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, May 2019
|
accounts |
Free Download
(6 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, February 2018
|
dissolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to 49 Station Road 49 Station Road Polegate BN26 6EA on February 6, 2018
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, January 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, January 2018
|
dissolution |
Free Download
(2 pages)
|
AP02 |
New member was appointed on December 18, 2017
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 84 Mitchell Street Rochdale OL12 6SH England to 34 New House 67-68 Hatton Garden London EC1N 8JY on December 14, 2017
filed on: 14th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, March 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Hedgerley Gardens Greenford UB6 9NT England to 84 Mitchell Street Rochdale OL12 6SH on January 16, 2017
filed on: 16th, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 4, 2016
filed on: 12th, January 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On October 3, 2016 - new secretary appointed
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 3, 2016
filed on: 12th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 1, 2016
filed on: 26th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 26, 2016 with full list of members
filed on: 21st, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 21, 2016: 2.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2015
|
incorporation |
Free Download
(38 pages)
|