AD01 |
New registered office address C/O Azets 12 King Street Leeds LS1 2HL. Change occurred on 2023-11-21. Company's previous address: 33 Park Place Leeds LS1 2RY.
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-09-30
filed on: 14th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-02
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-09-30
filed on: 2nd, September 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-02
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-11-17 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 15th, November 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 33 Park Place Leeds LS1 2RY. Change occurred on 2021-11-04. Company's previous address: Mooring 7 Plantation Wharf Pier London SW11 3EY England.
filed on: 4th, November 2021
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-09-08
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-08
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-09-08
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-02
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Mooring 7 Plantation Wharf Pier London SW11 3EY. Change occurred on 2020-10-30. Company's previous address: Mooring 3 Plantation Wharf Pier London SW11 3EY England.
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 1st, October 2020
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-22
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-06-09
filed on: 9th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2020-04-08
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-04-08
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-19
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-28
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-12-10
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-07
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-10-28
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 13th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-15
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Mooring 3 Plantation Wharf Pier London SW11 3EY. Change occurred on 2019-01-23. Company's previous address: 5 Russell Close London W4 2NU England.
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-15
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-15
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-09-07
filed on: 7th, September 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
New registered office address 5 Russell Close London W4 2NU. Change occurred on 2017-05-12. Company's previous address: Bailiff's Cottage Cinderhill Mayfield TN20 6PY United Kingdom.
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-02-06
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-06
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-03 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2017-02-03
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-31
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-31
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-10-17
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, September 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2016-09-16: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|