(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2024
| gazette
|
Free Download
(1 page)
|
(CH01) On 2024-01-17 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-09-04
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10-12 East Parade C/O Snowfall Leeds LS1 2BH England to 3rd Floor, 6 Wellington Place Wellington Place Leeds LS1 4AP on 2024-01-12
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 10th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-09-04
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 4th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-09-04
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ednaston Park Painters Lane Ednaston Ashbourne DE6 3FA England to 10-12 East Parade C/O Snowfall Services Limited Leeds West Yorkshire LS1 2BH on 2021-06-28
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10-12 East Parade C/O Snowfall Services Limited Leeds West Yorkshire LS1 2BH England to 10-12 East Parade C/O Snowfall Leeds LS1 2BH on 2021-06-28
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-12-16
filed on: 16th, December 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to Ednaston Park Painters Lane Ednaston Ashbourne DE6 3FA on 2020-11-27
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-09-04
filed on: 4th, September 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-09-04
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from 2019-11-30 to 2019-12-31
filed on: 4th, September 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-12-01
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-12-01
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-12-01
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 White Rose Avenue New Earswick York YO32 4AG England to 34 New House 67-68 Hatton Garden London EC1N 8JY on 2020-09-03
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-12-01
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-27
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-27
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, November 2017
| incorporation
|
Free Download
(10 pages)
|