GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from From Unit 1, Empire House 29 Wakefield Road Normanton WF6 2BT England to 124 City Road London EC1V 2NX on September 24, 2023
filed on: 24th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 590 Kingston Road London SW20 8DN England to From Unit 1, Empire House 29 Wakefield Road Normanton WF6 2BT on September 13, 2023
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 10, 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1, Empire House 29 Wakefield Road Normanton WF6 2BT England to 590 Kingston Road London SW20 8DN on July 19, 2023
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 19, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 1, 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 10, 2023
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On June 6, 2023 new director was appointed.
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 10, 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 31, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 19, 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 19, 2019
filed on: 19th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 19, 2019
filed on: 19th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 19, 2019
filed on: 19th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 1, 2018 director's details were changed
filed on: 1st, December 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2018 to December 31, 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 31, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 31, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 24, 2017
filed on: 24th, May 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
On May 23, 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 15, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 4E Enterprise Court Farfield Park Rotherham S63 5DB England to Unit 1, Empire House 29 Wakefield Road Normanton WF6 2BT on December 12, 2016
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 20, 2016
filed on: 20th, June 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 15, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 15, 2016: 104.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 19, 2016: 104.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|