(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th June 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th June 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th June 2021
filed on: 30th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 14th May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th May 2020
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 22nd May 2020. New Address: Henconner Lane Bramley Leeds West Yorkshire LS13 4AD. Previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 14th May 2020 - the day director's appointment was terminated
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th May 2020
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2020
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 11th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 11th May 2020. New Address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(TM01) 22nd April 2020 - the day director's appointment was terminated
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd April 2020. New Address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 22nd April 2020
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, April 2019
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 25th April 2019: 1.00 GBP
capital
|
|