CS01 |
Confirmation statement with no updates December 15, 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 24, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2022
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 24, 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2021
filed on: 2nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2020
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 15, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 25, 2019 new director was appointed.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 25, 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2018
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: May 2, 2018) of a secretary
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 2, 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: May 2, 2018) of a secretary
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 2, 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1094 72 Merron Street Leeds LS28LW. Change occurred on December 3, 2018. Company's previous address: Advantage Business Center 132-134 Great Ancoats Street Manchester M4 6DE England.
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 15, 2017
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 11, 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2017
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 24, 2017 new director was appointed.
filed on: 24th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 24, 2017
filed on: 24th, June 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 15, 2016
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on December 16, 2015: 100000.00 EUR
capital
|
|