GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Change occurred on 2023-10-23. Company's previous address: Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW England.
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-12-18
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-12-18
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 15th, December 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-18
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 12th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-18
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW. Change occurred on 2019-12-19. Company's previous address: C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle NE1 1LE United Kingdom.
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 1st, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-18
filed on: 17th, 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)
|
AD01 |
New registered office address C/O Sjd Accountancy Floor B, Milburn House Dean Street Newcastle NE1 1LE. Change occurred on 2018-06-05. Company's previous address: C/O C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Leeds LS15 8ZA.
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-18
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 2nd, November 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-18
filed on: 14th, June 2017
| annual return
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2017-06-14: 100.00 GBP
capital
|
|
RT01 |
Administrative restoration application
filed on: 14th, June 2017
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 14th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-12-18
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(10 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-18
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-30: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2012-12-31
filed on: 18th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-18
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-18: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-18
filed on: 24th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 26th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-18
filed on: 23rd, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 24th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-18
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 1st, June 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-18
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2010-02-01 secretary's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-02-01 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 26,Velocity East No 4 City Walk Leeds West Yorkshire LS11 9BF on 2009-10-08
filed on: 8th, October 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 24th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2009-02-09 - Annual return with full member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(13 pages)
|