CS01 |
Confirmation statement with no updates 2021-09-12
filed on: 26th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-09-30
filed on: 1st, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-12
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-09-30
filed on: 21st, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-12
filed on: 22nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 15th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-12
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-09-30
filed on: 4th, June 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2018
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-01-30
filed on: 30th, January 2018
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016-09-20
filed on: 30th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-18
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-09-20
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2018-01-30. Company's previous address: 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE England.
filed on: 30th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-01-30 director's details were changed
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-09-20
filed on: 29th, January 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016-09-20
filed on: 29th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, September 2016
|
incorporation |
Free Download
(10 pages)
|