GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/06/17. New Address: 22a Main Street Garforth Lleds LS25 1AA. Previous address: 22a Main Street Garforth Leeds LS25 1AA
filed on: 17th, June 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/06/17. New Address: 22a Main Street Garforth Leeds LS25 1AA. Previous address: 6th Floor 2 London Wall Place London EC2Y 5AU England
filed on: 17th, June 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/05/07. New Address: 6th Floor 2 London Wall Place London EC2Y 5AU. Previous address: Edinburgh House 40 Great Portland Street London W1W 7LZ England
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/05
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/04/23 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 14th, April 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/05
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
2018/06/06 - the day director's appointment was terminated
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/05/24 - the day director's appointment was terminated
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/05
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/01/25 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/11.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, March 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/03/05
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2017/03/05 secretary's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/03/05 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/09/27 - the day director's appointment was terminated
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/09/27.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/05 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2015/04/02. New Address: Edinburgh House 40 Great Portland Street London W1W 7LZ. Previous address: 3 Charlotte Street Charlotte Mews London W1T 4DZ
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/05 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/03/05.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/01/27. New Address: 3 Charlotte Street Charlotte Mews London W1T 4DZ. Previous address: 9 Wendle Square London SW11 4SS England
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, March 2014
| incorporation
|
Free Download
(25 pages)
|