(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/29
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/07/30
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/29
filed on: 14th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Springwood House Low Lane Horsforth Leeds LS18 5NU on 2020/01/06 to Hermes House Manor Road Horsforth Leeds LS18 4DX
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/09/26
filed on: 26th, September 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2019/07/30
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/29
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2018/06/29
filed on: 21st, March 2019
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 2018/06/30 from 2017/12/31
filed on: 12th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/07/30
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/07/30
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/07/30
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed core contracting LTDcertificate issued on 14/10/15
filed on: 14th, October 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 3rd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/30
filed on: 25th, August 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2015/08/25
capital
|
|
(TM01) Director's appointment terminated on 2015/08/04
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 2nd, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/30
filed on: 28th, August 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
(TM01) Director's appointment terminated on 2014/04/15
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/09/03 from Wira House Wira Business Park West Park Ring Road Leeds LS16 6EB United Kingdom
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/30
filed on: 7th, August 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 29th, July 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2013/06/07 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073309220002
filed on: 11th, May 2013
| mortgage
|
Free Download
(26 pages)
|
(AA01) Previous accounting period shortened to 2012/12/31
filed on: 23rd, January 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 16th, January 2013
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, November 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/30
filed on: 17th, September 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 3rd, April 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2012/02/23.
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/02/23.
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2011/06/30
filed on: 23rd, January 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/01/23
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
(CH03) On 2011/03/04 secretary's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/03/04 director's details were changed
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/30
filed on: 2nd, August 2011
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Company registration
filed on: 30th, July 2010
| incorporation
|
Free Download
(20 pages)
|