(CS01) Confirmation statement with no updates Sat, 23rd Dec 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092613830002, created on Fri, 20th Jan 2023
filed on: 27th, January 2023
| mortgage
|
Free Download
(25 pages)
|
(PSC07) Cessation of a person with significant control Fri, 16th Dec 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 23rd Dec 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 29th Aug 2022
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 22nd Oct 2021 new director was appointed.
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 30th Mar 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 092613830001, created on Tue, 23rd Jul 2019
filed on: 25th, July 2019
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Mar 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 13th May 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Thu, 30th Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 15th Sep 2016
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 11th Jul 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Dec 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 3rd Dec 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Wed, 2nd Dec 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 17th Apr 2015
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 17th Apr 2015 new director was appointed.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 9th Apr 2015
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 6th Mar 2015 new director was appointed.
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 8th Dec 2014 new director was appointed.
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 377 Katherine Road London E7 8LT England on Thu, 4th Dec 2014 to Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 13th Oct 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|