(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Resolution House M12 Ill Hill Leeds LS1 5DQ. Change occurred on 2020-11-10. Company's previous address: Lincoln Way Clitheroe Lancashire BB7 1QG.
filed on: 10th, November 2020
| address
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 090432820002 in full
filed on: 1st, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090432820001 in full
filed on: 1st, October 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-09-19
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-10-28
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-10-28
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-10-28
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-09-19
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-09-19
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017-09-19
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-19
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-09-19
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-19
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-05-16
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2017-02-24
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-16
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-16
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-06-25: 740483.00 GBP
capital
|
|
(MR01) Registration of charge 090432820002, created on 2015-04-02
filed on: 7th, April 2015
| mortgage
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2015-05-31 to 2015-03-31
filed on: 23rd, March 2015
| accounts
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2015-02-16: 740483.00 GBP
filed on: 16th, February 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, February 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-01-22: 2740483.00 GBP
filed on: 5th, February 2015
| capital
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 22/01/15
filed on: 5th, February 2015
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 5th, February 2015
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 5th, February 2015
| resolution
|
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 5th, February 2015
| resolution
|
|
(MA) Memorandum and Articles of Association
filed on: 5th, February 2015
| incorporation
|
Free Download
(21 pages)
|
(MR01) Registration of charge 090432820001, created on 2015-02-02
filed on: 2nd, February 2015
| mortgage
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on 2014-09-25
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-05-16: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|