GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, December 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th June 2023
filed on: 25th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 27th, July 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 14th June 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
11th January 2022 - the day director's appointment was terminated
filed on: 11th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2021
filed on: 15th, September 2021
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1-3 Strand London WC2N 5JR at an unknown date
filed on: 13th, September 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th August 2021
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
25th August 2021 - the day director's appointment was terminated
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
25th August 2021 - the day director's appointment was terminated
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th August 2021
filed on: 9th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
25th August 2021 - the day director's appointment was terminated
filed on: 9th, September 2021
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 25th August 2021
filed on: 9th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th August 2021
filed on: 9th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 9th September 2021. New Address: Global Reach Dunleavy Drive Cardiff CF11 0SN. Previous address: The Leeming Building Vicar Lane Leeds LS2 7JF England
filed on: 9th, September 2021
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 25th August 2021
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 28th, August 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 19th June 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 9th April 2021 director's details were changed
filed on: 9th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th April 2021
filed on: 9th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 11th, September 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 19th June 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 12th August 2019: 111.11 GBP
filed on: 13th, August 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2019
filed on: 19th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 9th, July 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 19th June 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 19th February 2018. New Address: The Leeming Building Vicar Lane Leeds LS2 7JF. Previous address: Ground Floor Princes Exchange Leeds LS1 4HY England
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: 3rd August 2017. New Address: Ground Floor Princes Exchange Leeds LS1 4HY. Previous address: Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
filed on: 3rd, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 20th July 2017. New Address: Hays Galleria 1 Hays Lane London SE1 2rd. Previous address: Ground Floor Princes Square Leeds LS1 4HY England
filed on: 20th, July 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 20th July 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th June 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 30th May 2017 director's details were changed
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th May 2017 director's details were changed
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th May 2017 director's details were changed
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th May 2017. New Address: Ground Floor Princes Square Leeds LS1 4HY. Previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
4th April 2017 - the day director's appointment was terminated
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 30th, November 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th November 2016
filed on: 30th, November 2016
|
resolution |
Free Download
|
NEWINC |
Incorporation
filed on: 20th, June 2016
|
incorporation |
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 20th June 2016: 100.00 GBP
|
capital |
|