GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/10/28. New Address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Previous address: 124 Sloane Street London SW1X 9BW
filed on: 28th, October 2022
|
address |
Free Download
(2 pages)
|
TM01 |
2022/07/07 - the day director's appointment was terminated
filed on: 7th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/07.
filed on: 7th, July 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 092978050001 satisfaction in full.
filed on: 24th, May 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 14th, December 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/06
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, December 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 15th, December 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/06
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 29th, November 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/06
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092978050001, created on 2019/05/24
filed on: 30th, May 2019
|
mortgage |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, November 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/06
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/06
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 26th, June 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/06
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/12/08.
filed on: 22nd, December 2015
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 19th, December 2015
|
accounts |
Free Download
(7 pages)
|
TM02 |
2015/03/31 - the day secretary's appointment was terminated
filed on: 16th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/06 with full list of members
filed on: 10th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/11/30.
filed on: 18th, February 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, November 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/06
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|