GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, December 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On April 29, 2021 director's details were changed
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, November 2019
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Alexandra House 43 Alexandra Street Nottingham Uk NG5 1AY to 6th Floor 36 Park Row Leeds LS1 5JL on October 16, 2019
filed on: 16th, October 2019
|
address |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, August 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, August 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 2, 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on December 14, 2018
filed on: 5th, June 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 14, 2018: 1071.46 GBP
filed on: 5th, June 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, April 2019
|
resolution |
Free Download
(38 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, April 2019
|
incorporation |
Free Download
(36 pages)
|
MR01 |
Registration of charge 078345640005, created on April 3, 2019
filed on: 4th, April 2019
|
mortgage |
Free Download
(25 pages)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: December 18, 2018
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On November 5, 2018 new director was appointed.
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 1, 2018 new director was appointed.
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 2, 2017 new director was appointed.
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 27, 2018
filed on: 19th, July 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from September 30, 2017 to March 31, 2018
filed on: 25th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 16, 2018 new director was appointed.
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to September 30, 2016
filed on: 5th, July 2017
|
accounts |
Free Download
(13 pages)
|
MR01 |
Registration of charge 078345640003, created on February 23, 2017
filed on: 15th, March 2017
|
mortgage |
Free Download
|
MR01 |
Registration of charge 078345640004, created on February 23, 2017
filed on: 15th, March 2017
|
mortgage |
Free Download
(21 pages)
|
AP03 |
On January 24, 2017 - new secretary appointed
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 24, 2017
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On October 27, 2016 director's details were changed
filed on: 27th, October 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 27, 2016 secretary's details were changed
filed on: 27th, October 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 27, 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On October 27, 2016 director's details were changed
filed on: 27th, October 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 27, 2016 director's details were changed
filed on: 27th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to September 30, 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 3, 2015 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to September 30, 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 078345640002, created on April 28, 2015
filed on: 7th, May 2015
|
mortgage |
Free Download
(34 pages)
|
AR01 |
Annual return made up to November 3, 2014 with full list of members
filed on: 20th, November 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on November 20, 2014: 998.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to September 30, 2013
filed on: 1st, July 2014
|
accounts |
Free Download
(7 pages)
|
AP01 |
On February 3, 2014 new director was appointed.
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 3, 2013 with full list of members
filed on: 17th, December 2013
|
annual return |
Free Download
(7 pages)
|
CH01 |
On November 3, 2013 director's details were changed
filed on: 17th, December 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 26th, June 2013
|
accounts |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, December 2012
|
mortgage |
Free Download
(11 pages)
|
AR01 |
Annual return made up to November 3, 2012 with full list of members
filed on: 3rd, December 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
On June 26, 2012 new director was appointed.
filed on: 26th, June 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 26, 2012 new director was appointed.
filed on: 26th, June 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 27, 2012: 998.00 GBP
filed on: 5th, March 2012
|
capital |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2012 to September 30, 2012
filed on: 28th, February 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2011
|
incorporation |
Free Download
(23 pages)
|