AD01 |
Registered office address changed from Suite 12 Metro House 57 Pepper Road Leeds LS10 2RU England to 2 Clarence Road Leeds LS10 1nd on May 24, 2023
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2023
| mortgage
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
|
AD01 |
Registered office address changed from 96 - 98 Baker Street Baker Street London W1U 6TJ England to Suite 12 Metro House 57 Pepper Road Leeds LS10 2RU on July 14, 2021
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
On May 8, 2020 new director was appointed.
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 468 Church Lane London NW9 8UA England to 96 - 98 Baker Street Baker Street London W1U 6TJ on May 18, 2020
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control May 8, 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 18, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 8, 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 8, 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 468 Church Lane London NW9 8UA on December 19, 2019
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 13, 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 13, 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 13, 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 11, 2019 new director was appointed.
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 468 Church Lane London NW9 8UA England to 15 - 19 Cavendish Place London W1G 0DD on December 19, 2019
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 10th, November 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083271870002, created on September 28, 2018
filed on: 17th, October 2018
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 11, 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 11, 2015 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 11, 2014 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to May 31, 2014
filed on: 3rd, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 11, 2013 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 21, 2014: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 083271870001
filed on: 4th, June 2013
| mortgage
|
Free Download
(28 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(36 pages)
|