GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Clever Accounts Selby Road Garforth Leeds LS25 1NB England on 7th March 2022 to Flat 6 66 Knights Hill London SE27 0JD
filed on: 7th, March 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On 26th July 2021 director's details were changed
filed on: 26th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th July 2021
filed on: 26th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th July 2016
filed on: 26th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 11th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 6 66 Knights Hill London Uk SE27 0JD on 5th February 2020 to C/O Clever Accounts Selby Road Garforth Leeds LS25 1NB
filed on: 5th, February 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th January 2019
filed on: 27th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 24th January 2019 director's details were changed
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 31st, October 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 13th, March 2019
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 15th January 2019
filed on: 15th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 15th January 2019 director's details were changed
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th December 2016
filed on: 2nd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd January 2019
filed on: 2nd, January 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd January 2019
filed on: 2nd, January 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th December 2014
filed on: 2nd, January 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2017
filed on: 27th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 10th, September 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th October 2016
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th October 2016
filed on: 30th, October 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st October 2016 director's details were changed
filed on: 30th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 29th, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2015
filed on: 24th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th December 2015: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 18th, December 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th December 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|