(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 27th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB England on Wed, 11th May 2022 to 145-149 Cardigan Road Leeds LS6 1LJ
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 st. Pauls Square Grosvenor House Birmingham B3 1RB England on Wed, 11th May 2022 to 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 145-153 Cardigan Road Cardigan Road Leeds LS6 1LJ England on Tue, 19th Apr 2022 to 11 st. Pauls Square Grosvenor House Birmingham B3 1RB
filed on: 19th, April 2022
| address
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th Feb 2022 new director was appointed.
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Grosvernor House 11 st. Pauls Square Birmingham B3 1RB England on Tue, 12th Apr 2022 to 145-153 Cardigan Road Cardigan Road Leeds LS6 1LJ
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 8th Apr 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 8th Apr 2022
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
(AP03) On Sat, 9th Apr 2022, company appointed a new person to the position of a secretary
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 8th Apr 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 2nd Apr 2022 new director was appointed.
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sat, 2nd Apr 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 2nd Apr 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 8th Apr 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 2nd Apr 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 2nd Apr 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 31st Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 145-149 Cardigan Road Leeds LS6 1LJ United Kingdom on Wed, 30th Mar 2022 to Grosvernor House 11 st. Pauls Square Birmingham B3 1RB
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 20th Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 1st Nov 2019 new director was appointed.
filed on: 2nd, November 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 1st Nov 2019, company appointed a new person to the position of a secretary
filed on: 2nd, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Nov 2019
filed on: 2nd, November 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 1st Nov 2019
filed on: 2nd, November 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 1st Nov 2019
filed on: 2nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Nov 2019
filed on: 2nd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Sat, 2nd Nov 2019: 100.00 GBP
filed on: 2nd, November 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2019
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Tue, 12th Feb 2019: 100.00 GBP
capital
|
|