AA |
Accounts for a dormant company made up to 31st January 2024
filed on: 13th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th November 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th November 2023 director's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 10th November 2023 secretary's details were changed
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 28, Holly Court, Flat 8 st. Andrew's Road London E13 8QD England on 10th November 2023 to 20 Queen Elizabeth Gardens Huddersfield West Yorkshire HD1 4BZ
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 4th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th January 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 19th January 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th January 2021
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 19th January 2021 secretary's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th January 2021
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th January 2021
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th January 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 8 Flat 8 Holly Court 28 st. Andrew's Road London E13 8QD England on 13th January 2021 to Flat 8 Holly Court 28 st. Andrew's Road London E13 8QD
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 8 Holly Court 28 st. Andrew's Road London E13 8QD England on 13th January 2021 to 28, Holly Court, Flat 8 st. Andrew's Road London E13 8QD
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 50 Yews Hill Road Huddersfield West Yorkshire HD1 3SG United Kingdom on 13th January 2021 to 8 Flat 8 Holly Court 28 st. Andrew's Road London E13 8QD
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th January 2021
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7a Vicarage Lane London Uk E6 6AD United Kingdom on 26th September 2020 to 50 Yews Hill Road Huddersfield West Yorkshire HD1 3SG
filed on: 26th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 20th February 2019 to 7a Vicarage Lane London Uk E66AD
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 11th January 2019 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 11th January 2019 secretary's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, January 2018
| incorporation
|
Free Download
(35 pages)
|