(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, June 2022
| dissolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Aug 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Aug 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Aug 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Aug 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Aug 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Aug 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Aug 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Jun 2018
filed on: 16th, February 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 5th Dec 2017
filed on: 10th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Dec 2017
filed on: 10th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Aug 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 3 Low Green Rawdon Leeds LS19 6HB on Wed, 20th Jan 2016 to Unit 26G Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Aug 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 31 Leeds Road Ilkley West Yorkshire LS29 8DP on Wed, 5th Aug 2015 to 3 Low Green Rawdon Leeds LS19 6HB
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Aug 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 4th Aug 2014: 100000.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Thu, 20th Mar 2014
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Aug 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 15th Aug 2013: 100,000 GBP
capital
|
|
(AP01) On Thu, 11th Apr 2013 new director was appointed.
filed on: 11th, April 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 7th Sep 2012. Old Address: Unit 119 Coney Green Business Centre Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW England
filed on: 7th, September 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 7th Sep 2012
filed on: 7th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 7th Sep 2012 new director was appointed.
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Aug 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 18th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Tue, 31st Jan 2012 from Wed, 31st Aug 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 31st Jan 2012: 100000.00 GBP
filed on: 8th, February 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Aug 2011
filed on: 15th, September 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 7th Sep 2010
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 7th Sep 2010
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2010
| incorporation
|
Free Download
(17 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|