(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/02/10.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/02/09
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2021/02/09 - the day director's appointment was terminated
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 4th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2021/10/08. New Address: 63/66 Hatton Garden Suite 23 London EC1N 8LE. Previous address: Unit 9 97-101 Peregrine Road Hainault Business Park Ilford IG6 3XH England
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/20
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(TM01) 2020/09/03 - the day director's appointment was terminated
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/07/28.
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/06/20
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/06/30
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/20
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/12/24. New Address: Unit 9 97-101 Peregrine Road Hainault Business Park Ilford IG6 3XH. Previous address: Unit 9 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH England
filed on: 24th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/12/24. New Address: Unit 9 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH. Previous address: Unit 9 Hainault Business Park Ilford IG6 3XH England
filed on: 24th, December 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/11/13
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/11/13
filed on: 13th, November 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/11/13. New Address: Unit 9 Hainault Business Park Ilford IG6 3XH. Previous address: Woodhouse Mill Retford Road Woodhouse Mill Sheffield S13 9WH England
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/06/30
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/06/30
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/20
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/20
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/06/30
filed on: 26th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/06/20 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/06/16
filed on: 16th, June 2016
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/06/15. New Address: Woodhouse Mill Retford Road Woodhouse Mill Sheffield S13 9WH. Previous address: 1 Bridge Wood Close Horsforth Leeds LS18 5TR England
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/06/14.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/06/14 - the day director's appointment was terminated
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/05/06 - the day director's appointment was terminated
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/05/09. New Address: 1 Bridge Wood Close Horsforth Leeds LS18 5TR. Previous address: 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX England
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/05/09
filed on: 9th, May 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2016/05/06.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/05/06. New Address: 14 Hope Hall Terrace Halifax West Yorkshire HX1 2JX. Previous address: 1 Bridgewood Close Horsforth Leeds LS18 5TR United Kingdom
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/05/06.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/05/06 - the day director's appointment was terminated
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/20
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|