CS01 |
Confirmation statement with updates August 16, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates August 16, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 16, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 16, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 16, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 24, 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 24, 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 16, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 6th, June 2016
| accounts
|
Free Download
|
AR01 |
Annual return made up to August 16, 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 11, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 16, 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 16, 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 29, 2014. Old Address: Elizabeth House Queen Street Leeds LS1 2TW United Kingdom
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 30, 2014. Old Address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 30th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 16, 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 24, 2013
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On April 24, 2013 new director was appointed.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 24, 2013 new director was appointed.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
On February 27, 2013 new director was appointed.
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 16, 2012 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 26, 2013. Old Address: Regina House 124 Finchley Road London NW3 5JS
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 26, 2013
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 13, 2011. Old Address: 19 Cavendish Square London W1A 2AW United Kingdom
filed on: 13th, December 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2011
| incorporation
|
Free Download
(44 pages)
|