(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2022
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 8th September 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 8th September 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA. Change occurred on Tuesday 7th January 2020. Company's previous address: 66 Prescot Street London E1 8NN United Kingdom.
filed on: 7th, January 2020
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 23rd June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 1st June 2018 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 13th March 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096519460002, created on Wednesday 7th February 2018
filed on: 14th, February 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AP03) Appointment (date: Tuesday 15th August 2017) of a secretary
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 23rd June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd June 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, May 2016
| resolution
|
Free Download
|
(MR01) Registration of charge 096519460001, created on Friday 26th February 2016
filed on: 2nd, March 2016
| mortgage
|
Free Download
(47 pages)
|
(AA01) Current accounting period shortened to Thursday 31st December 2015, originally was Thursday 30th June 2016.
filed on: 1st, July 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 23rd June 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|