(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 2, 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 2, 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11-12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB England to First Floor Magnolia House Unit 11 Spring Villa Park Edgware HA8 7EB on February 25, 2021
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 6, 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Metro House 57 Pepper Road Hunslet Leeds Yorkshire LS10 2RU to 11-12 Hallmark Trading Centre Fourth Way Wembley HA9 0LB on February 11, 2021
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 11, 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 7, 2019
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 6, 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 6, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 6, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 6, 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 6, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 6, 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 6, 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 6, 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2012
| incorporation
|
Free Download
(7 pages)
|