(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/04/18. New Address: C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd. Previous address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/04/12. New Address: Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd. Previous address: 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/14
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2016/05/30
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/14
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/10/14 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) 2015/05/26 - the day director's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/05/26 - the day director's appointment was terminated
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2014/12/05. New Address: 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF. Previous address: Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/10/14 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on 2014/11/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/10/14 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on 2013/11/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2012/10/18 secretary's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012/10/18 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/10/18 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/10/14 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2012/05/09.
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/05/09.
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2012/05/31, originally was 2012/10/31.
filed on: 29th, March 2012
| accounts
|
Free Download
(3 pages)
|
(TM01) 2012/02/02 - the day director's appointment was terminated
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) 2012/02/02 - the day director's appointment was terminated
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, October 2011
| incorporation
|
Free Download
(37 pages)
|