(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, September 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th January 2021
filed on: 6th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 8th February 2021 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 18th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 18th January 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN at an unknown date
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th January 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st November 2014 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mazhar House 48 Bradford Road Stanningley LS28 6DD England on 9th July 2014
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th January 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 31st January 2014: 10.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 21st, December 2012
| incorporation
|
Free Download
(7 pages)
|