(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 4th Mar 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sat, 4th Mar 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 4th Mar 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 15th Jul 2020
filed on: 15th, July 2020
| resolution
|
Free Download
(3 pages)
|
(TM02) Tue, 14th Jul 2020 - the day secretary's appointment was terminated
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Mar 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 8th Aug 2017
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Mar 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 8th, August 2017
| accounts
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 8th, August 2017
| restoration
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 4th Mar 2014 with full list of members
filed on: 8th, August 2017
| annual return
|
Free Download
(20 pages)
|
(SH01) Capital declared on Tue, 8th Aug 2017: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Mon, 4th Mar 2013 with full list of members
filed on: 8th, August 2017
| annual return
|
Free Download
(20 pages)
|
(SH01) Capital declared on Tue, 8th Aug 2017: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to Fri, 4th Mar 2016 with full list of members
filed on: 8th, August 2017
| annual return
|
Free Download
(20 pages)
|
(SH01) Capital declared on Tue, 8th Aug 2017: 1.00 GBP
capital
|
|
(CS01) Confirmation statement with updates Sat, 4th Mar 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 4th Mar 2015 with full list of members
filed on: 8th, August 2017
| annual return
|
Free Download
(20 pages)
|
(SH01) Capital declared on Tue, 8th Aug 2017: 1.00 GBP
capital
|
|
(CH01) On Sat, 1st Dec 2012 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 8th Aug 2017. New Address: 2 Rutland Park Sheffield South Yorkshire S10 2PD. Previous address: 18-22 st Michaels Road Leeds West Yorkshire LS6 3AW
filed on: 8th, August 2017
| address
|
Free Download
(2 pages)
|
(CH03) On Sat, 1st Dec 2012 secretary's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 4th Mar 2012 with full list of members
filed on: 8th, August 2017
| annual return
|
Free Download
(20 pages)
|
(SH01) Capital declared on Tue, 8th Aug 2017: 1.00 GBP
capital
|
|
(CERTNM) Company name changed cd promotionscertificate issued on 08/08/17
filed on: 8th, August 2017
| change of name
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 8th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 8th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, July 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 4th Mar 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 19th Apr 2011 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 19th Jan 2011. Old Address: , 111 Aldriche Way, Chingford, London, E4 9LU
filed on: 19th, January 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 4th Mar 2010 with full list of members
filed on: 29th, December 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 21st, December 2010
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, October 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2009
| incorporation
|
Free Download
(25 pages)
|