(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/06/30
filed on: 28th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/06/21
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/06/30
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/06/21
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/06/30
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/21
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/06/30
filed on: 29th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/21
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Moorend House Snelsins Road Cleckheaton BD19 3UE England on 2018/04/16 to The Annex Moorend House Snelsins Lane Cleckheaton BD19 3UH
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/06/21
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/06/30
filed on: 24th, July 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite Mics 4 Princes Street Mayfair London W1B 2LE England on 2017/07/13 to Moorend House Snelsins Road Cleckheaton BD19 3UE
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/06/30
filed on: 7th, October 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/21
filed on: 27th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/09/27
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 28 Old Brompton Road London SW7 3SS on 2015/09/22 to Suite Mics 4 Princes Street Mayfair London W1B 2LE
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/21
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/15
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/06/30
filed on: 15th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/06/30
filed on: 22nd, December 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/06/30
filed on: 10th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/21
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On 2014/02/06 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/02/06 from Suite 21 4 Princes Street London W1B 2LE England
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/21
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/09/11
capital
|
|
(NEWINC) Company registration
filed on: 21st, June 2012
| incorporation
|
Free Download
(7 pages)
|