(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-25
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-05
filed on: 5th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-25
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-05
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-25
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-08-23 director's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Barley Croft Harlow CM18 7QY. Change occurred on 2019-08-23. Company's previous address: 74 Harlech Road Leeds LS11 7DG England.
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-08-23
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-08-23 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-04-05
filed on: 16th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-25
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 74 Harlech Road Leeds LS11 7DG. Change occurred on 2018-05-08. Company's previous address: 23 Tennyson Close Scotland Green Road Enfield EN3 4SN England.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-05-08 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-05-08
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-04-05
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-08-25
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-09-01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-08-26
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 23 Tennyson Close Scotland Green Road Enfield EN3 4SN. Change occurred on 2017-05-28. Company's previous address: Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ United Kingdom.
filed on: 28th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-08-26
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-08-26
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
(AP02) Appointment (date: 2016-08-26) of a member
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-08-31 to 2017-04-05
filed on: 25th, May 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, August 2016
| incorporation
|
Free Download
(30 pages)
|