GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 16th, July 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Mon, 30th Nov 2020 to Mon, 31st May 2021
filed on: 27th, June 2021
|
accounts |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, June 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 17th Nov 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 9th, November 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 22nd May 2020. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: Office 15 Phoenix House Elland Road Leeds LS27 7TB England
filed on: 22nd, May 2020
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 17th Nov 2019
filed on: 19th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 31st, August 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 16th Jan 2019. New Address: Office 15 Phoenix House Elland Road Leeds LS27 7TB. Previous address: Unit 4E Enterprise Court Farfield Park Rotherham S63 5DB
filed on: 16th, January 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 1st Dec 2018
filed on: 3rd, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Nov 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 1st, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Nov 2017
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 17th Nov 2017 new director was appointed.
filed on: 17th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Nov 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 16th, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Nov 2015 with full list of members
filed on: 15th, December 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Fri, 17th Apr 2015 - the day director's appointment was terminated
filed on: 18th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 20th Mar 2015 new director was appointed.
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 17th Nov 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|