GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, September 2023
| dissolution
|
Free Download
(1 page)
|
CH01 |
On 2023/02/28 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/20
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 7th, March 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales on 2023/03/02 to Bradbury House Mission Court Newport Gwent NP20 2DW
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2022/07/31 from 2022/05/31
filed on: 1st, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/03
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 7th, September 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/03
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 9th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/03
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 26th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/03
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 26th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/05/03
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2017/05/04
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 27th, February 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2017/01/19
filed on: 17th, January 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, January 2018
| resolution
|
Free Download
(18 pages)
|
PSC04 |
Change to a person with significant control 2017/11/30
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/30 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/03
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 3rd Floor 62 Buckingham Gate London SW1E 6AJ United Kingdom on 2017/05/10 to C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/03
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/06/29
capital
|
|
AD01 |
Change of registered address from C/O Essentially Southside, 6th Floor 105 Victoria Street London SW1E 6QT on 2016/04/20 to 3rd Floor 62 Buckingham Gate London SW1E 6AJ
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/03
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Essentially 6th Floor, Southside 105 Victoria Street London SW1E 6QT on 2015/05/20 to C/O Essentially Southside, 6th Floor 105 Victoria Street London SW1E 6QT
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 2014/05/04 secretary's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/05/04 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/03
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/24
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/05/31
filed on: 3rd, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/03
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/05/13
capital
|
|
AP01 |
New director appointment on 2013/04/26.
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed johnny leota promotions LIMITEDcertificate issued on 26/04/13
filed on: 26th, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/04/26
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment terminated on 2013/04/26
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, May 2012
| incorporation
|
Free Download
(21 pages)
|