(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, May 2021
| mortgage
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, April 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Wed, 29th Apr 2020 - the day director's appointment was terminated
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Jul 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 27th Mar 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 27th Mar 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 1st Apr 2016. New Address: B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ. Previous address: 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ England
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 1st Apr 2015: 1000.00 GBP
filed on: 1st, April 2016
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095151900001, created on Mon, 14th Mar 2016
filed on: 14th, March 2016
| mortgage
|
Free Download
(42 pages)
|
(CH01) On Mon, 30th Mar 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Mar 2015 new director was appointed.
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Fri, 27th Mar 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|