(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, October 2019
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 26, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 26, 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 3, 2017
filed on: 3rd, May 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 26, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 16, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Needle Partners Limited Grove House Mansion Gate Drive Leeds LS7 4DN. Change occurred on March 30, 2015. Company's previous address: C/O the Needle Partnership Llp West One 114 Wellington Street Leeds LS1 1BA.
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2014
filed on: 26th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2011
filed on: 25th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 27, 2010. Old Address: Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ
filed on: 27th, September 2010
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from January 31, 2011 to August 31, 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(2 pages)
|
(AP01) On August 18, 2010 new director was appointed.
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 26, 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed gjj LIMITEDcertificate issued on 17/08/09
filed on: 15th, August 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On May 18, 2009 Appointment terminated director
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 15th, April 2009
| incorporation
|
Free Download
(10 pages)
|
(288a) On April 7, 2009 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tnp NO10 LIMITEDcertificate issued on 07/04/09
filed on: 4th, April 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2009
| incorporation
|
Free Download
(15 pages)
|