CS01 |
Confirmation statement with no updates Monday 8th May 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 31st December 2021
filed on: 30th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 19th, May 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 19th, May 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 31st December 2021.
filed on: 19th, May 2023
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th May 2021
filed on: 19th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th May 2022
filed on: 19th, May 2023
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, May 2023
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st December 2021
filed on: 27th, April 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 31st December 2021
filed on: 27th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 21st, March 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 18th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th May 2020
filed on: 9th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th May 2019
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st August 2018
filed on: 5th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st August 2018
filed on: 5th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 26th, March 2019
|
officers |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 26th, March 2019
|
restoration |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF to Reaver House 12 East Street Suite 101 Epsom Surrey KT17 1HX on Tuesday 26th March 2019
filed on: 26th, March 2019
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 1st May 2018
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 26th, March 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th May 2018
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, May 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 30th September 2017
filed on: 18th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 9th August 2017
filed on: 9th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th May 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, July 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On Monday 20th February 2017 director's details were changed
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 8th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 8th May 2016 with full list of members
filed on: 21st, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 26th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 8th May 2015 with full list of members
filed on: 17th, September 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 17th September 2015
|
capital |
|
AD01 |
Registered office address changed from 56 Cornwall Road Birmingham B20 2HY England to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on Wednesday 29th July 2015
filed on: 29th, July 2015
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 1st July 2015
filed on: 29th, July 2015
|
officers |
Free Download
(1 page)
|
AP04 |
On Tuesday 14th July 2015 - new secretary appointed
filed on: 29th, July 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 1st July 2015
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Victoria House, Suite 41 38 Surrey Quays Road London SE16 7DX England to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on Wednesday 29th July 2015
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Sunday 31st May 2015.
filed on: 25th, May 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, May 2014
|
incorporation |
Free Download
(8 pages)
|