(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 7th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th July 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Saturday 21st March 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 21st March 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Saturday 21st March 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 21st March 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 29th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 21st March 2020.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 12th February 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 20th March 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Waterscape 42 Leeds and Bradford Road Kirkstall Leeds LS5 3EG United Kingdom to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on Thursday 14th May 2020
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 12th February 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 19th February 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 20th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Wednesday 1st March 2017 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 20th March 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2015
| incorporation
|
Free Download
(21 pages)
|