GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, January 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 67 Grosvenor Street Mayfair London W1K 3JN on 31st July 2023 to Business Innovation Centre Harry Weston Road Coventry CV3 2TX
filed on: 31st, July 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Warren Park Way Enderby Leicester LE19 4SA on 20th February 2023 to 67 Grosvenor Street Mayfair London W1K 3JN
filed on: 20th, February 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9a Leicester Road Blaby Leicester LE8 4GR England on 7th June 2021 to 8 Warren Park Way Enderby Leicester LE19 4SA
filed on: 7th, June 2021
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th December 2020
filed on: 11th, December 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CERTNM |
Company name changed yolo attire LIMITEDcertificate issued on 30/10/20
filed on: 30th, October 2020
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th May 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th April 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 27th April 2020
filed on: 27th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 31st May 2019 from 28th February 2019
filed on: 18th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th November 2019
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 17th October 2019
filed on: 17th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th October 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 17th October 2019
filed on: 17th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England on 22nd March 2019 to 9a Leicester Road Blaby Leicester LE8 4GR
filed on: 22nd, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th February 2019
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2018
|
incorporation |
Free Download
(10 pages)
|