GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 11th, January 2022
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 15th, October 2021
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-23
filed on: 15th, October 2021
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-23
filed on: 7th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-23
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-23
filed on: 20th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 14th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-23
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-04-01
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 15th, December 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 7 Brookhill Avenue Leeds LS17 8QA. Change occurred on 2016-12-01. Company's previous address: 48 Velocity West 5 City Walk Leeds LS11 9BG England.
filed on: 1st, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-23
filed on: 20th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 48 Velocity West 5 City Walk Leeds LS11 9BG. Change occurred on 2015-06-04. Company's previous address: 57 Heathy Rise Birmingham West Midlands B32 3UD England.
filed on: 4th, June 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-06-04 director's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-03-23: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|