AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 27th, February 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 16th August 2023
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 18th, January 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2022
filed on: 17th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 13th, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 16th August 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 17th, August 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 16th August 2019
filed on: 23rd, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 15th, July 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th August 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 24th August 2017
filed on: 24th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th August 2017
filed on: 24th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 24th August 2017
filed on: 24th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 7th, June 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th August 2016
filed on: 9th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th August 2015 with full list of members
filed on: 11th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th September 2015: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 30th, May 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
16th March 2015 - the day director's appointment was terminated
filed on: 31st, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th August 2014 with full list of members
filed on: 3rd, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 28th, August 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Elizabeth House 13-19 Queen Street Leeds LS1 2TW England on 29th May 2014
filed on: 29th, May 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW United Kingdom on 26th March 2014
filed on: 26th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23rd December 2013
filed on: 23rd, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th August 2013 with full list of members
filed on: 27th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th August 2013: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 15th, May 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
24th April 2013 - the day director's appointment was terminated
filed on: 24th, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th April 2013
filed on: 24th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2013
filed on: 24th, April 2013
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th August 2012 with full list of members
filed on: 27th, February 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th February 2013
filed on: 27th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 26th February 2013
filed on: 26th, February 2013
|
address |
Free Download
(1 page)
|
TM01 |
26th February 2013 - the day director's appointment was terminated
filed on: 26th, February 2013
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2012
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 6th January 2012
filed on: 6th, January 2012
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2011
|
incorporation |
Free Download
(44 pages)
|