GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 20th February 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 6th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th February 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 17th, February 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th February 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 30th, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 102, City House 131 Friargate Preston PR1 2EF. Change occurred on Wednesday 10th October 2018. Company's previous address: Suite 1, Hamilton House Leyland Business Park, Centurion Way Farington Leyland PR25 3GR England.
filed on: 10th, October 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 20th February 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 17th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 20th February 2017
filed on: 11th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
|
gazette |
Free Download
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2016
filed on: 7th, February 2017
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1, Hamilton House Leyland Business Park, Centurion Way Farington Leyland PR25 3GR. Change occurred on Wednesday 7th December 2016. Company's previous address: Preservation and Promotion of the Arts Henleaze House 13 Harbury Road Bristol BS9 4PN.
filed on: 7th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Henleaze House 13 Harbury Road Bristol BS9 4PN. Change occurred on Friday 23rd September 2016. Company's previous address: PO Box 4385 09450227: Companies House Default Address Cardiff CF14 8LH.
filed on: 23rd, September 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Saturday 20th February 2016
filed on: 15th, June 2016
|
annual return |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th June 2016
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address First Floor Swan Buildings Swan Street Manchester M4 5JW. Change occurred on Monday 18th April 2016. Company's previous address: Rotterdam House 116 Quayside Newcastle-upon-Tyne NE1 3DY United Kingdom.
filed on: 18th, April 2016
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th April 2016.
filed on: 15th, April 2016
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2015
|
incorporation |
Free Download
(18 pages)
|