TM01 |
7th January 2021 - the day director's appointment was terminated
filed on: 11th, December 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th January 2021
filed on: 11th, December 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd March 2023
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 4th, April 2023
|
accounts |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, July 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, June 2022
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st January 2020
filed on: 29th, March 2022
|
persons with significant control |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 29th March 2022
filed on: 29th, March 2022
|
persons with significant control |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 23rd February 2022. New Address: 19 Seventh Avenue Oldham OL8 3SE. Previous address: C/O Clever Accounts Ltd Brookfield Court, Selby Road Garforth Leeds LS25 1NB England
filed on: 23rd, February 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th February 2022
filed on: 23rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 10th February 2022 director's details were changed
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 12th, January 2022
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 1st June 2021. New Address: C/O Clever Accounts Ltd Brookfield Court, Selby Road Garforth Leeds LS25 1NB. Previous address: 19 Seventh Avenue Oldham OL8 3SE England
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd March 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd February 2021. New Address: 19 Seventh Avenue Oldham OL8 3SE. Previous address: C/O Clever Accounts Ltd, Brookfield Court Selby Road Garforth Leeds LS25 1NB England
filed on: 23rd, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 17th January 2020
filed on: 4th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
29th December 2019 - the day director's appointment was terminated
filed on: 29th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th January 2019: 101.00 GBP
filed on: 19th, September 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 11th September 2019. New Address: C/O Clever Accounts Ltd, Brookfield Court Selby Road Garforth Leeds LS25 1NB. Previous address: Harrogate Town Centre Copthall Bridge House Station Bridge Harrogate HG1 1SP England
filed on: 11th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd March 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 23rd May 2018 director's details were changed
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th May 2018
filed on: 20th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th April 2018 director's details were changed
filed on: 23rd, April 2018
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 20th April 2018. New Address: Harrogate Town Centre Copthall Bridge House Station Bridge Harrogate HG1 1SP. Previous address: 2.7 Universal Business Centre Universal Square Devonshire Street North Manchester M12 6JH England
filed on: 20th, April 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th April 2018
filed on: 16th, April 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd March 2018. New Address: 2.7 Universal Business Centre Universal Square Devonshire Street North Manchester M12 6JH. Previous address: 116 Maple Road West Maple Road West Luton LU4 8BQ United Kingdom
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd March 2018
filed on: 22nd, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
21st March 2018 - the day director's appointment was terminated
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st March 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th February 2018
filed on: 28th, February 2018
|
persons with significant control |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th December 2017
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 5th February 2018
filed on: 26th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th February 2018
filed on: 22nd, February 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2016
|
incorporation |
Free Download
(10 pages)
|