GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 18 Northgate Hartlepool TS24 0JY. Change occurred on June 15, 2021. Company's previous address: Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN England.
filed on: 15th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 12, 2020
filed on: 18th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 11th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 11, 2016: 1005.00 GBP
|
capital |
|
AD01 |
New registered office address Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN. Change occurred on April 5, 2016. Company's previous address: 17a Sweeting Street Liverpool L2 4TE England.
filed on: 5th, April 2016
|
address |
Free Download
|
TM01 |
Director's appointment was terminated on February 19, 2016
filed on: 23rd, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On February 19, 2016 new director was appointed.
filed on: 23rd, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 17a Sweeting Street Liverpool L2 4TE. Change occurred on October 20, 2015. Company's previous address: 62-66 Deansgate Manchester M3 2EN.
filed on: 20th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 30, 2015: 1005.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2014
filed on: 31st, March 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2013
filed on: 11th, April 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2012
filed on: 15th, May 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
On February 22, 2012 new director was appointed.
filed on: 22nd, February 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On February 22, 2012 new director was appointed.
filed on: 22nd, February 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 21, 2011. Old Address: 17-19 Cockspur Street London SW1Y 5BL United Kingdom
filed on: 21st, December 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 12, 2011
filed on: 12th, August 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 12, 2011. Old Address: 20 Market Place Long Buckby Northamptonshire NN6 7RR
filed on: 12th, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2011
filed on: 22nd, June 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 4, 2010. Old Address: the Conrah Hotel Chancery Aberystwyth Ceredigion Dyfed SY23 4DF
filed on: 4th, June 2010
|
address |
Free Download
(2 pages)
|
AP01 |
On April 19, 2010 new director was appointed.
filed on: 19th, April 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2010
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2010
|
incorporation |
Free Download
(28 pages)
|