GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 20th April 2014
filed on: 7th, November 2020
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th March 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 084315210002, created on Thursday 2nd March 2017
filed on: 11th, March 2017
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Monday 6th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 6th March 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 9th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 6th March 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st July 2015 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084315210001, created on Thursday 21st August 2014
filed on: 24th, August 2014
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Thursday 6th March 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th March 2014
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th October 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 16th May 2013 from 50 Oak Tree Crescent Leeds West Yorkshire LS9 6SE United Kingdom
filed on: 16th, May 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, March 2013
| incorporation
|
Free Download
(24 pages)
|