GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-13
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-05-13
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-09-18
filed on: 18th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-09-15
filed on: 18th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-09-15 director's details were changed
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2019-04-30 to 2019-04-29
filed on: 30th, January 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-05-13
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 5th, February 2019
|
accounts |
Free Download
(18 pages)
|
AD01 |
New registered office address Portland 25 High Street Crawley West Sussex RH10 1BG. Change occurred on 2018-09-03. Company's previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 3rd, September 2018
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-08-14
filed on: 14th, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-13
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-03-02
filed on: 2nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-04-30
filed on: 24th, January 2018
|
accounts |
Free Download
(18 pages)
|
AA01 |
Accounting period ending changed to 2017-04-29 (was 2017-04-30).
filed on: 24th, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-05-13
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-10-13: 1000.74 GBP
filed on: 23rd, June 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-27: 1013.41 GBP
filed on: 23rd, June 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-11: 1013.93 GBP
filed on: 23rd, June 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-16: 1001.88 GBP
filed on: 23rd, June 2017
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-04-30
filed on: 24th, April 2017
|
accounts |
Free Download
(18 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-04-30
filed on: 8th, July 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-13
filed on: 2nd, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-06-02: 1000.00 GBP
|
capital |
|
CH01 |
On 2016-04-01 director's details were changed
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-04-01 director's details were changed
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-04-01 director's details were changed
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-12-31
filed on: 3rd, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-12-31
filed on: 3rd, February 2016
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-04-30 to 2015-04-29
filed on: 29th, January 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2015-11-14 director's details were changed
filed on: 14th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-11-14 director's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-11-14 director's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-11-14 director's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-11-14 director's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-11-14 director's details were changed
filed on: 13th, January 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2015-08-19) of a secretary
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change occurred on 2015-11-14. Company's previous address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS.
filed on: 14th, November 2015
|
address |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-08-12
filed on: 12th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-13
filed on: 9th, June 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2014-04-30
filed on: 28th, April 2015
|
accounts |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from 2014-05-31 to 2014-04-30
filed on: 22nd, January 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2014-06-24 director's details were changed
filed on: 26th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-06-24 director's details were changed
filed on: 25th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-06-24 director's details were changed
filed on: 24th, June 2014
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2014-05-28) of a secretary
filed on: 9th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-28
filed on: 4th, June 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR on 2014-06-04
filed on: 4th, June 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-28
filed on: 4th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-28
filed on: 4th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-13
filed on: 29th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-29: 1000.00 GBP
|
capital |
|
CH01 |
On 2013-05-13 director's details were changed
filed on: 27th, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, May 2013
|
incorporation |
Free Download
(7 pages)
|