(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 14th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/12/12
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 12th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/12
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 29th, July 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/12
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 8th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/12
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/10/14 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 9th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/12
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/12
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) 2017/03/31 - the day director's appointment was terminated
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/12
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016/11/14 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 7th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/12/12 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 21st, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/12/12 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 12th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/12/12 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2014/03/07 from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 17th, December 2013
| resolution
|
Free Download
(27 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on 2012/12/12
filed on: 30th, September 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/09/24.
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/09/17 - the day director's appointment was terminated
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/09/12.
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/09/11 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, December 2012
| incorporation
|
Free Download
(36 pages)
|