GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 12, 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN. Change occurred on April 5, 2016. Company's previous address: 17a Sweeting Street Liverpool L2 4TE England.
filed on: 5th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 31st, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 17a Sweeting Street Liverpool L2 4TE. Change occurred on October 20, 2015. Company's previous address: 62-66 Deansgate Manchester M3 2EN.
filed on: 20th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2015
filed on: 24th, March 2015
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 20, 2014
filed on: 20th, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2014
filed on: 31st, March 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2013
filed on: 10th, April 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2012
filed on: 30th, March 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 16, 2011. Old Address: 17-19 Cockspur Street London SW1Y 5BL
filed on: 16th, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2011
filed on: 25th, March 2011
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on March 14, 2010
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2010
filed on: 19th, August 2010
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2009
filed on: 10th, August 2010
|
annual return |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2010
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2009 to December 31, 2008
filed on: 14th, October 2009
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2009
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2009
|
gazette |
Free Download
(1 page)
|
363a |
Period up to July 8, 2009 - Annual return with full member list
filed on: 8th, July 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On April 16, 2008 Director appointed
filed on: 16th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On April 16, 2008 Secretary appointed
filed on: 16th, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On March 25, 2008 Appointment terminated director
filed on: 25th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On March 25, 2008 Appointment terminated secretary
filed on: 25th, March 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/03/2008 from the quadrant 118 london road kingston upon thames surrey KT2 6QJ
filed on: 25th, March 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2008
|
incorporation |
Free Download
(18 pages)
|