AD01 |
Address change date: 2024/01/11. New Address: Tavistock House North Tavistock Square London WC1H 9HR. Previous address: 28 Park Place Second Floor, St James House Leeds LS1 2SP England
filed on: 11th, January 2024
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/11/30
filed on: 2nd, September 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/11/30
filed on: 30th, November 2020
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2020/06/01.
filed on: 5th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/05
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/11/30
filed on: 28th, August 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/01/05
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, October 2018
|
gazette |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 13th, August 2018
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/01/05
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(8 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, April 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/03. New Address: 28 Park Place Second Floor, St James House Leeds LS1 2SP. Previous address: C/O Daniel Howarth North and South Suite 2nd Floor No 4 Warehouse Sowerby Bridge West Yorkshire HX6 2AG England
filed on: 3rd, October 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/03/30
filed on: 30th, March 2017
|
resolution |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2017/03/03
filed on: 3rd, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/01/22 - the day director's appointment was terminated
filed on: 23rd, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/10.
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/01/05
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/01/05. New Address: C/O Daniel Howarth North and South Suite 2nd Floor No 4 Warehouse Sowerby Bridge West Yorkshire HX6 2AG. Previous address: Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
2016/12/21 - the day director's appointment was terminated
filed on: 30th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/12/21 - the day director's appointment was terminated
filed on: 30th, December 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/30
filed on: 30th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/12/16.
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/12/09
filed on: 9th, December 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 18th, November 2016
|
incorporation |
Free Download
(8 pages)
|