(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, August 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 19, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) New sail address One Creechurch Place London United Kingdom EC3A 5AF. Change occurred at an unknown date. Company's previous address: 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom.
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to September 30, 2023
filed on: 13th, February 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On September 27, 2022 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 30, 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control April 30, 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 30, 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 30, 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 13th, May 2022
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, May 2022
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 19, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 7th, April 2022
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address The Boardwalk 21 Little Peter Street Manchester M15 4PS. Change occurred on December 9, 2021. Company's previous address: 21 the Boardwalk Little Peter Street Manchester M15 4PS England.
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 21 the Boardwalk Little Peter Street Manchester M15 4PS. Change occurred on December 9, 2021. Company's previous address: I City Road East Manchester M15 4PN United Kingdom.
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 1, 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on October 1, 2021: 170.00 GBP
filed on: 27th, October 2021
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 1, 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 19, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 31, 2019
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 31, 2019
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 31, 2019
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on July 31, 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 19, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, March 2020
| resolution
|
Free Download
(44 pages)
|
(AP01) On February 13, 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 31, 2019: 130.00 GBP
filed on: 17th, January 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, November 2019
| resolution
|
Free Download
(44 pages)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 19, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 10, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 33 George Street Wakefield West Yorkshire WF1 1LX.
filed on: 24th, April 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2019 to March 31, 2019
filed on: 23rd, April 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2018
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|