GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 Beech Hill Otley L21 3AX on 17th September 2018 to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB
filed on: 17th, September 2018
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 20th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th June 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd April 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th July 2015: 1.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, June 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, June 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 2nd April 2015
filed on: 3rd, June 2015
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th June 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 27th February 2012
filed on: 27th, February 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 9th November 2011
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, June 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|