(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, January 2025
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, October 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, October 2024
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th October 2023
filed on: 31st, July 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th March 2024
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 3rd, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st October 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 30th March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 11th August 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th August 2021 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th August 2021 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th August 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 30th March 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 24th March 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th March 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB England on 24th March 2021 to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 24th March 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th March 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 30th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st September 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2019
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th March 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 13th March 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 29th March 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th March 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Houndiscombe Road Plymouth Devon PL4 6HH United Kingdom on 22nd November 2018 to West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 30th March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 31st March 2017 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st March 2017
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 31st March 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, March 2017
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 31st March 2017: 2.00 GBP
capital
|
|