(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/11/28
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/28
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2021/11/28
filed on: 25th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/28
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 26th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/11/28
filed on: 13th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 15th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/11/28
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/11/26
filed on: 26th, November 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 5th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 24th, May 2019
| accounts
|
Free Download
(8 pages)
|
(RT01) Administrative restoration application
filed on: 24th, May 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/11/28
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/11/29
filed on: 29th, August 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/02/09. New Address: Dale House 64 Fink Hill Horsforth Leeds LS18 4DH. Previous address: 2nd Floor 11 Station Road Horsforth Leeds LS18 5PA United Kingdom
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/28
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 29th, November 2016
| incorporation
|
Free Download
(10 pages)
|