GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, July 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 79 Caroline Street Caroline Street Birmingham B3 1UP. Change occurred on Thursday 25th August 2022. Company's previous address: 63-66 Hatton Garden Hatton Garden London EC1N 8LE England.
filed on: 25th, August 2022
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 28th, May 2022
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st March 2021. Originally it was Saturday 31st October 2020
filed on: 7th, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 5th, March 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On Monday 15th February 2021 director's details were changed
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 63-66 Hatton Garden Hatton Garden London EC1N 8LE. Change occurred on Monday 15th February 2021. Company's previous address: Regency Court, 62-66 Deansgate Manchester M3 2EN England.
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 18th October 2020
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 18th October 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th June 2019
filed on: 18th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Regency Court, 62-66 Deansgate Manchester M3 2EN. Change occurred on Tuesday 11th June 2019. Company's previous address: 264 Leigh Road Worsley Manchester M28 1LF England.
filed on: 11th, June 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 13th November 2018
filed on: 13th, November 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Thursday 18th October 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 264 Leigh Road Worsley Manchester M28 1LF. Change occurred on Wednesday 18th July 2018. Company's previous address: Lusso 5 Alderley Road Wilmslow Cheshire SK9 1HY.
filed on: 18th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th October 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 4th September 2017
filed on: 4th, September 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with updates Tuesday 18th October 2016
filed on: 1st, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 25th August 2017.
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th August 2017
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Lusso 5 Alderley Road Wilmslow Cheshire SK9 1HY. Change occurred on Thursday 3rd August 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 3rd, August 2017
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 16th, March 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 3rd February 2017.
filed on: 13th, February 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd February 2017
filed on: 13th, February 2017
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, October 2015
|
incorporation |
Free Download
(7 pages)
|