CS01 |
Confirmation statement with no updates 17th February 2024
filed on: 22nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 2nd, February 2024
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th February 2023
filed on: 2nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 2nd, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th February 2022
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 25th, January 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 3rd, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th February 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th February 2020
filed on: 19th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th February 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 18th, December 2018
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th February 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 1st, November 2017
|
accounts |
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 17th October 2017
filed on: 17th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 17th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th February 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 27th March 2017
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
27th March 2017 - the day director's appointment was terminated
filed on: 28th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 20th, March 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th December 2016
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th December 2016. New Address: 35 Princess Street Rochdale Greater Manchester OL12 0HA. Previous address: Forth Floor 20 Margaret Street London W1W 8RS England
filed on: 16th, December 2016
|
address |
Free Download
(1 page)
|
TM01 |
5th December 2016 - the day director's appointment was terminated
filed on: 14th, December 2016
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 29th March 2016. New Address: Forth Floor 20 Margaret Street London W1W 8RS. Previous address: 5th Floor 86 Jermyn Street London SW1Y 6AW
filed on: 29th, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
16th March 2016 - the day director's appointment was terminated
filed on: 29th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th March 2016
filed on: 29th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th February 2016 with full list of members
filed on: 29th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 5th, August 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 17th February 2015 with full list of members
filed on: 17th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 17th February 2014 with full list of members
filed on: 18th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 17th February 2013 with full list of members
filed on: 19th, February 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
17th December 2012 - the day director's appointment was terminated
filed on: 17th, December 2012
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 23rd, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th February 2012 with full list of members
filed on: 17th, February 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
2nd March 2011 - the day director's appointment was terminated
filed on: 2nd, March 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th February 2011: 1.00 GBP
filed on: 2nd, March 2011
|
capital |
Free Download
(4 pages)
|
TM02 |
2nd March 2011 - the day secretary's appointment was terminated
filed on: 2nd, March 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 28th February 2012 to 31st December 2011
filed on: 2nd, March 2011
|
accounts |
Free Download
(3 pages)
|
AP02 |
New member appointment on 2nd March 2011.
filed on: 2nd, March 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
2nd March 2011 - the day director's appointment was terminated
filed on: 2nd, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd March 2011
filed on: 2nd, March 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, February 2011
|
incorporation |
Free Download
(36 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|