GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd March 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 13th, May 2021
|
accounts |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 26th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 24th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2018
filed on: 3rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 20th April 2017. New Address: 47 Wheatley Road Ely Cardiff CF5 4LU. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 20th, April 2017
|
address |
Free Download
(1 page)
|
TM01 |
13th April 2017 - the day director's appointment was terminated
filed on: 20th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th April 2017
filed on: 20th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th March 2017
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th March 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th March 2017. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 61 Abbeyfield Road Wolverhampton WV10 8th United Kingdom
filed on: 15th, March 2017
|
address |
Free Download
(1 page)
|
TM01 |
13th March 2017 - the day director's appointment was terminated
filed on: 15th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd March 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 18th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th March 2016 with full list of members
filed on: 22nd, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd March 2016: 1.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2016
|
gazette |
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, February 2016
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 26th May 2015. New Address: 61 Abbeyfield Road Wolverhampton WV10 8th. Previous address: 50 Shackleton Road Gosport PO13 9SQ
filed on: 26th, May 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th May 2015
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
20th May 2015 - the day director's appointment was terminated
filed on: 26th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th March 2015 with full list of members
filed on: 27th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th March 2015: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 28th January 2015
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
28th January 2015 - the day director's appointment was terminated
filed on: 3rd, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 3rd February 2015. New Address: 50 Shackleton Road Gosport PO13 9SQ. Previous address: 14 St Michael's Avenue Bishops Cleeve Cheltenham GL52 8NX United Kingdom
filed on: 3rd, February 2015
|
address |
Free Download
(1 page)
|
TM01 |
24th April 2014 - the day director's appointment was terminated
filed on: 24th, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 23rd April 2014
filed on: 23rd, April 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd April 2014
filed on: 23rd, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2014
|
incorporation |
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 19th March 2014: 1.00 GBP
|
capital |
|