GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 18th Dec 2017. New Address: Broadstone Mill Broadstone Road Stockport SK5 7DL. Previous address: C/O Wholistic Financial Services Cinnamon House,Crab Lane, Cinnamon Park, Fearnhead Warrington WA2 0XP England
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 18th Aug 2017 - the day director's appointment was terminated
filed on: 18th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 18th Mar 2017 new director was appointed.
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Feb 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 14th, October 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 1st, June 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, May 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
On Fri, 13th Feb 2015 new director was appointed.
filed on: 1st, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 1st Feb 2016. New Address: C/O Wholistic Financial Services Cinnamon House,Crab Lane, Cinnamon Park, Fearnhead Warrington WA2 0XP. Previous address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 13th Feb 2015 - the day director's appointment was terminated
filed on: 1st, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Feb 2016. New Address: C/O Wholistic Financial Services Cinnamon House,Crab Lane, Cinnamon Park, Fearnhead Warrington WA2 0XP. Previous address: Cinnamon House, Crab Lane Cinnamon Park Warrington WA2 0XP United Kingdom
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2014
|
incorporation |
Free Download
(36 pages)
|