(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 6th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/07/01
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/01
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 17th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/01
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/01
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/01
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/07/01
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/03/02. New Address: 4 Dulverton Green Leeds LS11 0HX. Previous address: 34 Row 4 Kirkgate Market Leeds Kirkgate Leeds LS2 7HH England
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/01
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 22nd, February 2017
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/12/11. New Address: 34 Row 4 Kirkgate Market Leeds Kirkgate Leeds LS2 7HH. Previous address: 46 Southleigh Crescent Leeds West Yorkshire LS11 5TW
filed on: 11th, December 2016
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/01
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/07/01 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/07/01 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/07/01 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/07/01 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 16th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 2011/07/31 to 2011/12/31
filed on: 20th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/07/01 with full list of members
filed on: 20th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/01/17 from 4 Chestnut Avenue Wetherby LS22 6SG United Kingdom
filed on: 17th, January 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed redhall motors LIMITEDcertificate issued on 14/01/11
filed on: 14th, January 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2011/01/11
change of name
|
|
(CONNOT) Notice of change of name
filed on: 14th, January 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, July 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|