(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, October 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th April 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th April 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st May 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st May 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th April 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 14th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th May 2018
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th April 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th April 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th April 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 16th January 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th January 2018 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th January 2018 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th January 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 14th April 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th April 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 1 Town End Works Middleton Road Morley, Leeds LS27 8AP England on 27th April 2016 to 132 Street Lane, Gildersome Morley Leeds LS27 7JB
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 21st May 2015 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Amanda Court Thorpe Lea Road Peterborough Cambridgeshire PE3 6BU England on 21st May 2015 to Office 1 Town End Works Middleton Road Morley, Leeds LS27 8AP
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 34 Holyhead Mews Slough SL1 6BD England on 21st May 2015 to Office 1 Town End Works Middleton Road Morley, Leeds LS27 8AP
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On 21st May 2015 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, April 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 14th April 2015: 100.00 GBP
capital
|
|