GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 21 Lamb Close Bedford MK41 0FL. Change occurred on Wednesday 9th December 2020. Company's previous address: Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG United Kingdom.
filed on: 9th, December 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 4th June 2020.
filed on: 4th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 4th June 2020
filed on: 4th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 4th June 2020
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 4th June 2020
filed on: 4th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 9th December 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 11th January 2019
filed on: 11th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 11th January 2019
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th December 2018
filed on: 14th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th December 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 8th November 2018 director's details were changed
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th November 2018
filed on: 8th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 8th November 2018 director's details were changed
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th November 2018
filed on: 8th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG. Change occurred on Monday 5th November 2018. Company's previous address: 81a Town Street Armley Leeds LS12 3HD United Kingdom.
filed on: 5th, November 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, December 2017
|
incorporation |
Free Download
(31 pages)
|