(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, April 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 10th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to Wednesday 30th June 2021, originally was Thursday 31st March 2022.
filed on: 12th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 2nd August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
(PSC02) Notification of a person with significant control Monday 4th June 2018
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW. Change occurred on Tuesday 25th June 2019. Company's previous address: 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom.
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN. Change occurred on Tuesday 5th March 2019. Company's previous address: Winkadale House Knights Road Leicester LE4 1JX.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 2nd August 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Winkadale House Knights Road Leicester LE4 1JX. Change occurred on Thursday 23rd August 2018. Company's previous address: 15 Dunsmore Close Beeston Nottingham NG9 1LU United Kingdom.
filed on: 23rd, August 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, August 2018
| accounts
|
Free Download
|
(TM01) Director's appointment was terminated on Monday 4th June 2018
filed on: 10th, June 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 4th June 2018
filed on: 10th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Tuesday 31st October 2017 (was Saturday 31st March 2018).
filed on: 8th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 2nd August 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 15th May 2017 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(3 pages)
|
(CH01) On Monday 15th May 2017 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(3 pages)
|
(CH01) On Monday 15th May 2017 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(3 pages)
|
(SH01) 196.00 GBP is the capital in company's statement on Friday 31st March 2017
filed on: 20th, April 2017
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 31st March 2017.
filed on: 12th, April 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 31st March 2017.
filed on: 12th, April 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 31st March 2017.
filed on: 12th, April 2017
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104212050001, created on Monday 28th November 2016
filed on: 28th, November 2016
| mortgage
|
Free Download
(23 pages)
|
(CH01) On Wednesday 19th October 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, October 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 11th October 2016
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|