GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2023
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2023
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th July 2022
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th July 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 10th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 10th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 10th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 10th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 10th, September 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 33B Harehills Road Leeds LS8 5HR England on 2nd August 2022 to 71-75 Shelton Street London WC2H 9JQ
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2022
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 47 Cumberland Road Bradford BD7 2JP England on 20th April 2022 to 33B Harehills Road Leeds LS8 5HR
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 200 Green Street (Inside Seema Sarees) Forestgate London E7 8JT United Kingdom on 20th April 2022 to 47 Cumberland Road Bradford BD7 2JP
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT on 25th October 2017 to 200 Green Street (Inside Seema Sarees) Forestgate London E7 8JT
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 13th March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th February 2016 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th February 2016 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd March 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 64 Albion House Vicar Lane Bradford West Yorkshire BD1 5AH on 13th March 2015 to 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd March 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2012 director's details were changed
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th October 2012
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th August 2012
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 29th August 2012
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 23rd November 2011 director's details were changed
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd November 2011 director's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th November 2011
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 23rd November 2011 secretary's details were changed
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 65 Milton Street Walsall West Midlands WS1 4JT on 23rd November 2011
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd March 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 3rd, March 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|