(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 20th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 20th August 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 28th August 2019. New Address: Brookfield Court Selby Road Garforth Leeds LS25 1NB. Previous address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY United Kingdom
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st August 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st August 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th August 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th August 2018. New Address: Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole BH12 1JY. Previous address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS England
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st March 2018: 2.00 GBP
filed on: 1st, August 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On 3rd July 2018 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd July 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 18th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 23rd March 2016. New Address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS. Previous address: Unit 1.20 535 Kings Road the Plaza London SW10 0SZ United Kingdom
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On 1st March 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, February 2016
| incorporation
|
Free Download
(7 pages)
|