GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, May 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Jun 2021 - the day director's appointment was terminated
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 25th Jun 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jun 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 21st Jun 2017. New Address: Beech Lawns Woodacre Crescent Bardsey Leeds LS17 9DQ. Previous address: Ground Floor St Michaels House 1 George Yard London EC3V 9DF
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Mar 2017. New Address: Ground Floor St Michaels House 1 George Yard London EC3V 9DF. Previous address: C/O York Place 41 Chalton Street London NW1 1JD England
filed on: 2nd, March 2017
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jun 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 5th Oct 2015. New Address: C/O York Place 41 Chalton Street London NW1 1JD. Previous address: Beech Lawns Woodacre Crescent Leeds LS17 9DQ United Kingdom
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Beech Lawns Woodacre Crescent Bardsey Leeds LS17 9DQ. Previous address: Beech Lawns Woodacre Crescent Bardsey Leeds LS17 9DQ England
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Beech Lawns Woodacre Crescent Bardsey Leeds LS17 9DQ.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Thu, 25th Jun 2015: 2.00 GBP
capital
|
|