GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 26, 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 7th, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, July 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2018
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 26, 2017
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 2nd, August 2017
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 6, 2017
filed on: 12th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 26, 2016
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On December 5, 2016 director's details were changed
filed on: 5th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 Angel Court 33 Burley Road Leeds West Yorkshire LS3 1BS. Change occurred on November 2, 2016. Company's previous address: 56 Barkston House Croydon Street Leeds LS11 9RT United Kingdom.
filed on: 2nd, November 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 27, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|