(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, August 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th July 2021. New Address: 2 North Harton Cottages North Harton Farm Lustleigh TQ13 9SG. Previous address: 110 C/O Wwh, Royal House Station Parade Harrogate HG1 1EP England
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th August 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th August 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th August 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 19th August 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th September 2017. New Address: 110 C/O Wwh, Royal House Station Parade Harrogate HG1 1EP. Previous address: C/O Walker Associates Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 19th August 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th April 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 6th May 2015 director's details were changed
filed on: 6th, May 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to 27th April 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 27th April 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 27th April 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lxchel LTDcertificate issued on 08/05/12
filed on: 8th, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 4th May 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed dakini LTDcertificate issued on 03/05/12
filed on: 3rd, May 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 2nd May 2012
change of name
|
|
(NEWINC) Incorporation
filed on: 27th, April 2012
| incorporation
|
Free Download
(29 pages)
|