GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Aug 2021
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Aug 2020
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 16th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Aug 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 6th Mar 2019. New Address: 23 Leinster Terrace London W2 3ET. Previous address: 31 Tyas Grove Leeds LS9 9BG England
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 23rd Aug 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Wed, 10th Jan 2018 - the day director's appointment was terminated
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Jan 2018 new director was appointed.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109321480002, created on Mon, 6th Nov 2017
filed on: 7th, November 2017
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 109321480001, created on Mon, 6th Nov 2017
filed on: 7th, November 2017
| mortgage
|
Free Download
(23 pages)
|
AP01 |
On Fri, 20th Oct 2017 new director was appointed.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 20th Oct 2017 - the day director's appointment was terminated
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 27th Sep 2017 - the day director's appointment was terminated
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 27th Sep 2017 new director was appointed.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 27th Sep 2017: 100.00 GBP
filed on: 27th, September 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 27th Sep 2017. New Address: 31 Tyas Grove Leeds LS9 9BG. Previous address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2017
| incorporation
|
Free Download
(26 pages)
|