(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, August 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 14th February 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31, the Calls Leeds LS2 7EY United Kingdom to Unit 18 46 the Calls Leeds Yorkshire LS2 7EY on Wednesday 16th February 2022
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Monday 14th February 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 27th May 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 3rd June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Monday 11th November 2019
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, September 2019
| resolution
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, September 2019
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 13th March 2017
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 21st June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 6th January 2017
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 21st June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 20th June 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 13th March 2017.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 20th February 2017
filed on: 14th, March 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 8th, March 2017
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 6th January 2017.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 21st June 2016
filed on: 22nd, June 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, June 2016
| incorporation
|
Free Download
|