(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, July 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: 5th May 2022. New Address: 191 Washington Street Bradford BD8 9QP. Previous address: Flatt 22 Pennard Mansions Goldhawk Road London W12 8DL United Kingdom
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) 4th May 2022 - the day director's appointment was terminated
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th May 2022
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th May 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 4th May 2022
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th February 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 19th January 2021. New Address: Flatt 22 Pennard Mansions Goldhawk Road London W12 8DL. Previous address: Flat 8 Crown Road Twickenham TW1 3EE United Kingdom
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) 17th November 2020 - the day director's appointment was terminated
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 17th November 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st December 2020. New Address: Flat 8 Crown Road Twickenham TW1 3EE. Previous address: Appletree Cottage Chapel Road Longham, Dereham NR19 2RN England
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th November 2020
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th November 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 20th March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 20th October 2017 - the day director's appointment was terminated
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 28th December 2017. New Address: Appletree Cottage Chapel Road Longham, Dereham NR19 2RN. Previous address: 48 George Street Outwood Wakefield WF1 2LH United Kingdom
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th October 2017
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th October 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th October 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 20th March 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 22nd September 2016 - the day director's appointment was terminated
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 29th September 2016. New Address: 48 George Street Outwood Wakefield WF1 2LH. Previous address: 72 Bondgate Helmsley York YO62 5EZ United Kingdom
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd September 2016
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd August 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th August 2016. New Address: 72 Bondgate Helmsley York YO62 5EZ. Previous address: 77 Penrhyn Beach West Penrhyn Bay Llandudno LL30 3NR United Kingdom
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th May 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd May 2016. New Address: 77 Penrhyn Beach West Penrhyn Bay Llandudno LL30 3NR. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
(TM01) 16th May 2016 - the day director's appointment was terminated
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, April 2016
| incorporation
|
Free Download
(38 pages)
|