GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
TM02 |
2023/07/26 - the day secretary's appointment was terminated
filed on: 27th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 13th, July 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
2023/03/24 - the day director's appointment was terminated
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/03/24 - the day director's appointment was terminated
filed on: 31st, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/11/29
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 25th, July 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
2022/01/04 - the day director's appointment was terminated
filed on: 8th, January 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/29
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 18th, June 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2021/01/19 director's details were changed
filed on: 19th, January 2021
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2021/01/13
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 13th, January 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2021/01/13 director's details were changed
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/11/29 director's details were changed
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/29
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2021/01/04. New Address: Rendall & Rittner Ltd 13B St George Wharf London SW83LE. Previous address: Peter House Oxford Street Manchester Lancashire M1 5AN United Kingdom
filed on: 4th, January 2021
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/23.
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/23.
filed on: 13th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/29
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(2 pages)
|
TM01 |
2019/08/17 - the day director's appointment was terminated
filed on: 28th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/16.
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 8th, August 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/05
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/05
filed on: 16th, July 2019
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/07/16
|
capital |
|
AR01 |
Annual return drawn up to 2014/10/05
filed on: 16th, July 2019
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2019/07/16
|
capital |
|
CS01 |
Confirmation statement with no updates 2016/10/05
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/10/31
filed on: 16th, July 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 16th, July 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 16th, July 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 16th, July 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 16th, July 2019
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, July 2019
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/10/05 with full list of members
filed on: 16th, July 2019
|
annual return |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/05
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, May 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2014
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, October 2012
|
incorporation |
Free Download
(18 pages)
|