(CS01) Confirmation statement with no updates Sat, 6th Jan 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Jan 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 23rd Jun 2021. New Address: 13 Duncan Street Leeds LS1 6DQ. Previous address: Ashby Berry Coulsons 2 Belgrave Crescent Scarborough YO11 1UB England
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 6th Jan 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 19th Nov 2019. New Address: Ashby Berry Coulsons 2 Belgrave Crescent Scarborough YO11 1UB. Previous address: 13 Duncan Street Leeds LS1 6DQ England
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 31st Jan 2019 new director was appointed.
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 31st Jan 2019 - the day director's appointment was terminated
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 6th Jan 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Jan 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 6th Jan 2016 with full list of members
filed on: 12th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 8th, August 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Fri, 10th Jul 2015 - the day director's appointment was terminated
filed on: 10th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Jun 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 9th Jun 2015. New Address: 13 Duncan Street Leeds LS1 6DQ. Previous address: 15 - 17 Duncan Street Leeds LS1 6DQ
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 6th Jan 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 6th Jan 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Apr 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Thu, 21st Mar 2013 - the day director's appointment was terminated
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 21st Mar 2013 - the day director's appointment was terminated
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 6th Jan 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 21st Mar 2013. Old Address: 15 - 17 Duncan Street Leeds LS1 6DQ England
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(TM01) Wed, 20th Mar 2013 - the day director's appointment was terminated
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 20th Mar 2013 - the day director's appointment was terminated
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 20th Mar 2013. Old Address: C/O Unit 1 40 Great George Street Leeds West Yorkshire LS1 3DL United Kingdom
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 20th Mar 2013 new director was appointed.
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 6th Jan 2012 with full list of members
filed on: 11th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 6th Jan 2011 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 31st Jan 2012. Old Address: 44 Rawdon Road Horsforth Leeds West Yorkshire LS18 5EW
filed on: 31st, January 2012
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 28th Jul 2011: 2.00 GBP
filed on: 29th, July 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 29th Jul 2011: 2.00 GBP
filed on: 29th, July 2011
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed the minced cow LTDcertificate issued on 29/07/11
filed on: 29th, July 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 28th Jul 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Thu, 28th Jul 2011 new director was appointed.
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 28th Jul 2011: 1.00 GBP
filed on: 28th, July 2011
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed chuckies burger LIMITEDcertificate issued on 25/02/11
filed on: 25th, February 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|