(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 3, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 3, 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 6, 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement February 22, 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 6, 2020
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Begbies Traynor (Central) Llp 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG. Change occurred on October 24, 2019. Company's previous address: Ground Floor, St Pauls House 23 Park Square Leeds LS1 2nd England.
filed on: 24th, October 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On December 17, 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor, St Pauls House 23 Park Square Leeds LS1 2nd. Change occurred on December 19, 2018. Company's previous address: 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF United Kingdom.
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On December 17, 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On December 17, 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 3, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 27, 2018
filed on: 27th, April 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 7th, April 2018
| change of name
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2017 to June 29, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 3, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2017 to June 30, 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 25th, May 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, May 2017
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 3, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On September 16, 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On September 16, 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, October 2015
| incorporation
|
Free Download
(18 pages)
|
(SH01) Capital declared on September 16, 2015: 100.00 GBP
filed on: 8th, October 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On September 16, 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, October 2015
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on August 4, 2015: 1.00 GBP
capital
|
|