(CS01) Confirmation statement with no updates 2023/12/15
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 12th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/12/15
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 1st, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/15
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 8th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/12/15
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/15
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/15
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/05/10 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/15
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 11, Pure Offices Broad Gate, 22-26 the Headrow Leeds City Centre Yorkshire LS1 8EQ England on 2017/11/21 to 1st Floor, 4 High Court Leeds West Yorkshire LS2 7ES
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/15
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/11/18
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to 2016/12/31. Originally it was 2016/11/30
filed on: 18th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 18th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 102, 44-60 Richardshaw Lane Pudsey LS28 7UR England on 2016/06/17 to Office 11, Pure Offices Broad Gate, 22-26 the Headrow Leeds City Centre Yorkshire LS1 8EQ
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/06/17 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 122, 6 Queen Street Huddersfield HD1 2SQ on 2016/05/12 to Suite 102, 44-60 Richardshaw Lane Pudsey LS28 7UR
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/01/18 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed majara holdings LTDcertificate issued on 15/01/16
filed on: 15th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/18
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/10/08 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/18
capital
|
|