GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2021
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Manguni Makhosi Group Burley Hill Trading Estate Leeds LS4 2PU England to Uni 8C Felnex Close Felnex Close Leeds LS9 0SR on February 11, 2022
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 10, 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2013 new director was appointed.
filed on: 31st, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 23, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 20, 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 2, 2020 new director was appointed.
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 76 Coombes Road Dagenham RM9 6UJ to Manguni Makhosi Group Burley Hill Trading Estate Leeds LS4 2PU on September 11, 2020
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 5, 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 1, 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 3rd, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2017
filed on: 18th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 17, 2016
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 15th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 17, 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2014 to September 30, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 17, 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 28, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2013
| incorporation
|
|