GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA England to 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA on Monday 24th January 2022
filed on: 24th, January 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG England to 7 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA on Friday 21st January 2022
filed on: 21st, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 20th February 2021
filed on: 7th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th February 2020
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 21st February 2019
filed on: 3rd, March 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 18th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th February 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st January 2019
filed on: 5th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st January 2019
filed on: 5th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st January 2019 director's details were changed
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lbu Business Incubator 15 Queen Square Leeds LS2 8AJ England to 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on Friday 5th April 2019
filed on: 5th, April 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 4th February 2019
filed on: 7th, February 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2018
|
incorporation |
Free Download
(30 pages)
|