(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, August 2022
| gazette
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 092741930003
filed on: 30th, March 2022
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 168 Thornbury Road Osterley Village Isleworth TW7 4QE to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on June 7, 2021
filed on: 7th, June 2021
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 10th, February 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates October 23, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 27th, January 2020
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control October 22, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 23, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 22, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 22, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 22, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 23, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 15th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 9, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, February 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, February 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092741930003, created on February 13, 2018
filed on: 15th, February 2018
| mortgage
|
Free Download
(46 pages)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, September 2017
| incorporation
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, September 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 9, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 9, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 18, 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 18, 2015: 1.00 GBP
capital
|
|
(MR01) Registration of charge 092741930002, created on December 18, 2014
filed on: 23rd, December 2014
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 092741930001, created on December 18, 2014
filed on: 23rd, December 2014
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return made up to December 8, 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 21, 2014
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On October 21, 2014 new director was appointed.
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on October 21, 2014: 1.00 GBP
capital
|
|