(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, June 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 18, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 24, 2020
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 24, 2020
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on September 24, 2020
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 18, 2020
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 18, 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On October 7, 2017 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, July 2017
| resolution
|
Free Download
(12 pages)
|
(SH01) Capital declared on May 26, 2017: 100.00 GBP
filed on: 17th, July 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, July 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On January 19, 2016 new director was appointed.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 19, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 19, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 5th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to January 31, 2013 (was May 31, 2013).
filed on: 20th, August 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 12, 2013. Old Address: 1 Hopwood Bank Leeds LS18 5AW United Kingdom
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
(CH01) On February 10, 2012 director's details were changed
filed on: 19th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2013
filed on: 19th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 23, 2012. Old Address: 13 Cragg Avenue Leeds LS18 4LX England
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2012
| incorporation
|
|