GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 1st, March 2021
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 1st Mar 2021
filed on: 1st, March 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 20th Jul 2020
filed on: 20th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 19th Jul 2020. New Address: 1 Level 39 One Canada Square London E14 5AB. Previous address: Metro House 57 Pepper Road Leeds LS10 2RU
filed on: 19th, July 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 8th May 2019 new director was appointed.
filed on: 19th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Sun, 19th Jul 2020
filed on: 19th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 8th May 2019
filed on: 19th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Sep 2019
filed on: 19th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jul 2020
filed on: 19th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Sat, 11th Jul 2020 - the day director's appointment was terminated
filed on: 11th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 4th Sep 2019
filed on: 17th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 12th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Sep 2018
filed on: 14th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 15th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Sep 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 24th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Sep 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 4th, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Sep 2015 with full list of members
filed on: 8th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 2nd, May 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Sep 2014 with full list of members
filed on: 8th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 8th Sep 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2013
|
incorporation |
Free Download
(7 pages)
|