GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
|
AD01 |
Change of registered address from 28 Lismore Road Sheffield S8 9JD England on 2020/05/28 to 73 Lister Avenue Bradford BD4 7QR
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/05/28
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/28.
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/05/28
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/05/28
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/28
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/05/22
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/20
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/05/20
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/05/20
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/05/20.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU on 2020/05/20 to 28 Lismore Road Sheffield S8 9JD
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/23.
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/23
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/07/17
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/07/31
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/17
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/23
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/23
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 11th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/23
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/08/05.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/08/05
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW England on 2014/12/17 to 20-22 Wenlock Road London N1 7GU
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 4th, November 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PY on 2014/09/10 to 145-157 St John Street London EC1V 4PW
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/23
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/10
capital
|
|
AP01 |
New director appointment on 2014/07/04.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/07/04
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/05/27
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 6th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/23
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/07/23
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/07/31
filed on: 10th, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/23
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/07/31
filed on: 2nd, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/23
filed on: 4th, August 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, July 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|