(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th September 2021
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st December 2019 from 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 24th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(8 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 4th July 2016: 270.00 GBP
filed on: 26th, July 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 26th, July 2016
| resolution
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 26th, July 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 11th July 2016
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th July 2016
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th September 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 7th, July 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 7th, July 2015
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 17 Burley Hill Trading Estate Burley Road Leeds LS4 2PU on 26th February 2015 to Stoodly Barn Worminster Lane North Wootton Shepton Mallet Somerset BA4 4AJ
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th September 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 14th January 2015: 628.00 GBP
capital
|
|
(SH01) Statement of Capital on 29th July 2015: 628.00 GBP
capital
|
|
(CH01) On 1st September 2014 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 6th April 2014: 600.00 GBP
filed on: 7th, November 2014
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 7th, November 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th November 2013: 834.00 GBP
filed on: 7th, November 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Blacks Solicitors Llp Hanover House Clarendon Road Leeds West Yorkshire LS2 9NZ on 28th September 2014 to Unit 17 Burley Hill Trading Estate Burley Road Leeds LS4 2PU
filed on: 28th, September 2014
| address
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 9th April 2014: 628.00 GBP
filed on: 9th, April 2014
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 9th, April 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th September 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 10th November 2013
filed on: 10th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th November 2013
filed on: 10th, November 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 19th September 2013
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 21st June 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th July 2013
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th September 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 24th July 2012
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th July 2012
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th July 2012
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th July 2012
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th July 2012 director's details were changed
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd July 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 16th July 2012, company appointed a new person to the position of a secretary
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th July 2012
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Blacks Solicitors Llp 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom on 14th July 2012
filed on: 14th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Blue Ridge Park Thunderhead Ridge Glasshoughton Castleford WF10 4UA United Kingdom on 13th July 2012
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, June 2012
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|