GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 12th December 2021
filed on: 3rd, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 109 Suite 6, 109 Bancroft Hitchin SG5 1NB England to 61 Bridge Street Kington HR5 3DJ on Thursday 25th November 2021
filed on: 25th, November 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 13th November 2021 director's details were changed
filed on: 25th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4-6 Throgmorton Avenue London EC2N 2DL England to 109 Suite 6, 109 Bancroft Hitchin SG5 1NB on Monday 11th October 2021
filed on: 11th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 29th June 2020
filed on: 6th, October 2021
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 7th June 2021
filed on: 7th, June 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Accounts for a micro company for the period ending on Saturday 29th June 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 15th May 2020
filed on: 16th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st May 2020.
filed on: 16th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th May 2020
filed on: 13th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th May 2020.
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th December 2019.
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 17th December 2019
filed on: 17th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 29th June 2018
filed on: 13th, September 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 11th July 2019.
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to 4-6 Throgmorton Avenue 4-6 Throgmorton Avenue Ground Floor London EC2N 2DL on Thursday 11th July 2019
filed on: 11th, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4-6 Throgmorton Avenue 4-6 Throgmorton Avenue Ground Floor London EC2N 2DL England to 4-6 Throgmorton Avenue London EC2N 2DL on Thursday 11th July 2019
filed on: 11th, July 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 11th July 2019
filed on: 11th, July 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2018 to Friday 29th June 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 9th January 2019
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 19th June 2018 director's details were changed
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 19th June 2018.
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st May 2018
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Queens Court 24, Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on Friday 23rd March 2018
filed on: 23rd, March 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 1st, November 2017
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 27th April 2017
filed on: 27th, April 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Devonshire House 36 George Street Manchester M1 4HA England to Queens Court 24, Queen Street Manchester M2 5HX on Friday 18th November 2016
filed on: 18th, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 57 John Street Sunderland SR1 1QH to Devonshire House 36 George Street Manchester M1 4HA on Monday 19th September 2016
filed on: 19th, September 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 3rd September 2016.
filed on: 16th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 5th May 2016
filed on: 16th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 15th May 2016 with full list of members
filed on: 16th, May 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 5th May 2016
filed on: 16th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th April 2016.
filed on: 20th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 31st January 2016 with full list of members
filed on: 26th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 26th February 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 1st, February 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 27th, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 31st January 2015 with full list of members
filed on: 3rd, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 3rd February 2015
|
capital |
|
AD01 |
Change of registered office on Wednesday 23rd April 2014 from 1St Floor 2 Woodberry Grove Finchley London N12 0DR
filed on: 23rd, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 23rd April 2014 with full list of members
filed on: 23rd, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd April 2014
|
capital |
|
AP01 |
New director appointment on Monday 21st October 2013.
filed on: 21st, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st October 2013
filed on: 21st, October 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, June 2013
|
incorporation |
Free Download
(36 pages)
|