GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, December 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 22nd, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-12
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 168 Church Road Hove East Sussex BN3 2DL. Change occurred on 2022-08-16. Company's previous address: 49 Greek Street London W1D 4EG England.
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-15
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 12th, January 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-15
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-06-15
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2020-02-01: 6120.20 GBP
filed on: 12th, June 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2018-09-30: 5520.20 GBP
filed on: 28th, June 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-06-15
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2018-07-31 (was 2018-09-30).
filed on: 10th, April 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-03-30: 2650.20 GBP
filed on: 1st, February 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-25
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-06-15
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 49 Greek Street London W1D 4EG. Change occurred on 2018-05-03. Company's previous address: Suite 1, Unit 6/7, the Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL England.
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2018-03-19
filed on: 9th, April 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-03-19: 50.20 GBP
filed on: 27th, March 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-16
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-18
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-03-19 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1, Unit 6/7, the Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL. Change occurred on 2018-03-20. Company's previous address: Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ England.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-16
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-16
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-16
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-16
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-16
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-03-16
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ. Change occurred on 2017-08-11. Company's previous address: Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW.
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-08-11 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-17
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-03-20
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-14
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-15
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-17
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 23rd, November 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-03 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-17
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-15: 2.00 GBP
filed on: 5th, May 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 23rd, December 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 23rd, December 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-15
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-12-15
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-07-31
filed on: 31st, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-17
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-23: 1.00 GBP
capital
|
|
CH01 |
On 2013-12-24 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2014-01-14
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW England on 2014-01-14
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, July 2013
| incorporation
|
|