(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 17th September 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 17th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 28th September 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 1st June 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on Friday 7th July 2017
filed on: 7th, July 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 17th September 2016
filed on: 2nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 7th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 17th September 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(18 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 17th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on Friday 17th July 2015
filed on: 17th, July 2015
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 11th June 2015
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP04) On Thursday 11th June 2015 - new secretary appointed
filed on: 17th, July 2015
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 17th September 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Tuesday 19th November 2013
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 17th December 2013 from 1a Pope Street London SE1 3PR
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 17th September 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 17th September 2013
capital
|
|
(AP01) New director appointment on Saturday 1st October 2011.
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 17th September 2013
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 30th May 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 15th June 2012
filed on: 15th, June 2012
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Monday 31st October 2011 to Saturday 31st December 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 30th May 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AP04) On Thursday 19th April 2012 - new secretary appointed
filed on: 19th, April 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 19th April 2012 from Suite 4 77 Beak Street Soho London W1F 9DB England
filed on: 19th, April 2012
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, October 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|