(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 4, 2023 new director was appointed.
filed on: 15th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 4, 2023
filed on: 15th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 4, 2023
filed on: 15th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On March 20, 2023 new director was appointed.
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
| gazette
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control January 13, 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 13, 2023
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: January 13, 2023) of a member
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 41 Normanton Grove Normanton Grove Leeds LS11 8LD. Change occurred on January 13, 2023. Company's previous address: 83 Ducie Street Manchester M1 2JQ England.
filed on: 13th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 31, 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 13, 2023
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 31, 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 31, 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On May 1, 2020 new director was appointed.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 1, 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 1, 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 1, 2020
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 15, 2020 new director was appointed.
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 1, 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, February 2020
| dissolution
|
Free Download
(1 page)
|
(AP01) On February 5, 2020 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 1, 2020
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2020
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 31, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 31, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 31, 2017
filed on: 24th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 6th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 83 Ducie Street Manchester M1 2JQ. Change occurred on November 2, 2016. Company's previous address: 41 Normanton Grove Leeds LS11 8LD United Kingdom.
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 41 Normanton Grove Leeds LS11 8LD. Change occurred on October 25, 2016. Company's previous address: 41 Normanton Grove Leeds LS11 8LD England.
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On October 25, 2016 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 41 Normanton Grove Leeds LS11 8LD. Change occurred on October 24, 2016. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 31, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, September 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on September 1, 2015: 1000.00 GBP
capital
|
|