GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 16, 2020
filed on: 7th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 15th, July 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 16, 2019
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 12th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 16, 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 16, 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 13th, June 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2016
filed on: 30th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On March 29, 2016 new director was appointed.
filed on: 30th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 16, 2015
filed on: 22nd, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 22, 2015: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on February 23, 2015
filed on: 26th, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Lancaster House 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA. Change occurred on February 26, 2015. Company's previous address: 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom.
filed on: 26th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
On February 23, 2015 new director was appointed.
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2014
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on October 16, 2014: 1.00 GBP
|
capital |
|