(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, July 2019
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st May 2018 to 30th November 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 10th June 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(7 pages)
|
(TM01) 1st November 2015 - the day director's appointment was terminated
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th June 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th June 2015: 2.00 GBP
capital
|
|
(CH01) On 1st May 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st May 2015 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 10th June 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 19th November 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th November 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 3 Hawthorn House Regent Street Chapel Allerton Leeds LS7 4PE on 15th July 2013
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th June 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 1st, November 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 10th June 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 14th October 2011: 2.00 GBP
filed on: 17th, November 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 29th September 2011
filed on: 29th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th July 2011
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 7th July 2011 - the day secretary's appointment was terminated
filed on: 7th, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) 7th July 2011 - the day director's appointment was terminated
filed on: 7th, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 7th July 2011
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, May 2011
| incorporation
|
Free Download
(8 pages)
|