GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, February 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB England to Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL on 2021-07-26
filed on: 26th, July 2021
|
address |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 22nd, February 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-09-29
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB on 2020-09-02
filed on: 2nd, September 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-07-10
filed on: 10th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-07-10
filed on: 10th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-13
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 12th, December 2019
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2019-09-30: 110.00 GBP
filed on: 22nd, October 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-10-04
filed on: 4th, October 2019
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-05-17: 100.00 GBP
filed on: 22nd, May 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-04-08: 90.00 GBP
filed on: 17th, April 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-03-13
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2018-07-05
filed on: 5th, July 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-25
filed on: 25th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-20
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-05-10: 60.00 GBP
filed on: 12th, June 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-05-14: 80.00 GBP
filed on: 12th, June 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-05-11: 75.00 GBP
filed on: 12th, June 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-05-11: 75.00 GBP
filed on: 12th, June 2018
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, June 2018
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2018-05-04
filed on: 4th, June 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 23rd, May 2018
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-30
filed on: 1st, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-30
filed on: 30th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-05
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-03-27
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-03-22 director's details were changed
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-03-22
filed on: 22nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2018-03-14: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|