GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2018
filed on: 10th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 1, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Park House Wilmington Street Leeds LS7 2BP. Change occurred on June 2, 2017. Company's previous address: 199 Roundhay Road Leeds West Yorkshire LS8 5AN.
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2016
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2016
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 8, 2014: 3.00 GBP
capital
|
|
AD01 |
Company moved to new address on June 7, 2014. Old Address: New Bond House 124 New Bond Street London W1S 1DX United Kingdom
filed on: 7th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 27, 2011. Old Address: Roundhay Chambers 199 Roundhay Road Leeds West Yorkshire LS8 5AN England
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2011
| incorporation
|
Free Download
(24 pages)
|